Advanced company searchLink opens in new window

ULSTER WORKHOUSE AND FAMINE TRUST LISNASKEA

Company number NI607666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2013 TM01 Termination of appointment of John Reihill as a director
22 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
09 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2012 CC04 Statement of company's objects
29 Jun 2012 AR01 Annual return made up to 1 June 2012 no member list
29 Jun 2012 AP01 Appointment of Miss Blanaid Maire Mckinney as a director
29 Jun 2012 AP01 Appointment of Mrs Frances Mary Elizabeth Willis as a director
29 Jun 2012 AP01 Appointment of Mr Robert Henry Stewart Moore as a director
29 Jun 2012 AP01 Appointment of Ms Siobhan Maguire as a director
29 Jun 2012 AP01 Appointment of Miss Margaret Mary Cassidy as a director
29 Jun 2012 AP01 Appointment of Mr John James Reihill as a director
29 Jun 2012 AP01 Appointment of Mr Robert Graham as a director
29 Jun 2012 AP01 Appointment of Mrs Victoria Frances Jeanette Herbert as a director
29 Jun 2012 AP01 Appointment of Mr John Desmond Cunningham as a director
29 Jun 2012 TM01 Termination of appointment of John Cunningham as a director
29 Jun 2012 AP03 Appointment of Miss Blanaid Maire Mckinney as a secretary
20 Jun 2012 TM02 Termination of appointment of Linda Swindle as a secretary
11 Jun 2012 AD01 Registered office address changed from 22 Coolcrannel Square Maguiresbridge Enniskillen Fermanagh BT94 4RE on 11 June 2012
08 Jun 2012 CH03 Secretary's details changed for Linda Ann Swindle on 12 October 2011
01 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)