Advanced company searchLink opens in new window

AVENTAS MANUFACTURING GROUP HOLDCO LIMITED

Company number NI608282

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)
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
  • GBP 1,004
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
  • ANNOTATION Clarification SH01 allotment date corrected to 06/06/2014
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
  • GBP 1,004
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