AVENTAS MANUFACTURING GROUP HOLDCO LIMITED
Company number NI608282
- Company Overview for AVENTAS MANUFACTURING GROUP HOLDCO LIMITED (NI608282)
- Filing history for AVENTAS MANUFACTURING GROUP HOLDCO LIMITED (NI608282)
- People for AVENTAS MANUFACTURING GROUP HOLDCO LIMITED (NI608282)
- Charges for AVENTAS MANUFACTURING GROUP HOLDCO LIMITED (NI608282)
- More for AVENTAS MANUFACTURING GROUP HOLDCO LIMITED (NI608282)
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) |
---|---|---|---|
30 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 2015 | AD01 | Registered office address changed from Aventas Manufacturing Group Holdco Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS to C/O a&L Goodbody Solicitors 42-46 Fountain Street Fountain Street Belfast BT1 5EF on 30 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
06 Aug 2015 | AP01 | Appointment of Robert Michael Mctighe as a director on 1 June 2015 | |
16 Jul 2015 | AP01 | Appointment of Denis Patrick Murphy as a director on 1 June 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Denis Patrick Murphy as a director on 31 May 2015 | |
10 Jul 2015 | AP01 | Appointment of Kieran Gerard Leonard as a director on 1 June 2015 | |
10 Jul 2015 | AP01 | Appointment of Paul Francis Donnelly as a director on 1 June 2015 | |
10 Jul 2015 | AP01 | Appointment of Paul John O'brien as a director on 1 June 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Eugene Pacelli Mary Mccague as a director on 31 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of James Brendan Tuohy as a director on 31 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Stephen Paul Webster as a director on 31 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Robert Michael Mc Tighe as a director on 31 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Paul John O'brien as a director on 31 May 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Paul Francis Donnelly as a director on 31 May 2015 | |
25 Nov 2014 | AD01 | Registered office address changed from Gortmullan Derrylin Fermanagh BT92 9AU to Aventas Manufacturing Group Holdco Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS on 25 November 2014 | |
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
01 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
27 Aug 2014 | MR01 | Registration of charge NI6082820005, created on 7 August 2014 | |
27 Aug 2014 | MR01 | Registration of charge NI6082820004, created on 7 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | CH01 | Director's details changed for Stephen Paul Webster on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Denis Patrick Murphy on 14 August 2014 |