- Company Overview for FORK & CORK LTD (NI608004)
- Filing history for FORK & CORK LTD (NI608004)
- People for FORK & CORK LTD (NI608004)
- Insolvency for FORK & CORK LTD (NI608004)
- More for FORK & CORK LTD (NI608004)
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) |
---|---|---|---|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Feb 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 July 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Mr Paul Savage on 13 September 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 25-27 New Row Coleraine Londonderry BT52 1AD Northern Ireland on 5 April 2012 | |
05 Jan 2012 | TM01 | Termination of appointment of Oonagh Magee as a director | |
18 Oct 2011 | AP03 | Appointment of Mr Paul Savage as a secretary | |
18 Oct 2011 | TM02 | Termination of appointment of Pauline Savage as a secretary | |
17 Oct 2011 | CH01 | Director's details changed for Miss Oonagh Magee on 17 October 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from 64 Kensington Road Belfast BT5 6NG Northern Ireland on 26 September 2011 | |
14 Sep 2011 | AP01 | Appointment of Mr Jonathan Mcneil Doherty as a director | |
14 Sep 2011 | AP01 | Appointment of Miss Oonagh Magee as a director | |
27 Jun 2011 | NEWINC |
Incorporation
|