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)
14 Aug 2014 CH01 Director's details changed for Robert Michael Mc Tighe on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Mr Paul John O'brien on 14 August 2014
14 Aug 2014 CH01 Director's details changed for James Brendan Tuohy on 14 August 2014
14 Aug 2014 CH03 Secretary's details changed for Emma Louise Duffy on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Mr Paul Francis Donnelly on 14 August 2014
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,000.00
  • ANNOTATION Clarification a second filed SH01 return of allotment of shares (allotment date 06/06/2014) was registered on 01/09/2014.
03 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2013 CERTNM Company name changed quinn manufacturing group holdco LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
29 Nov 2013 CONNOT Change of name notice
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
31 Dec 2012 TM01 Termination of appointment of Paul Dixon as a director
31 Dec 2012 AP01 Appointment of Paul Francis Donnelly as a director
31 Oct 2012 AP01 Appointment of Stephen Paul Webster as a director
31 Oct 2012 TM01 Termination of appointment of Neil Robson as a director
21 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
30 May 2012 AA Group of companies' accounts made up to 31 December 2011
12 Apr 2012 TM01 Termination of appointment of Patrick O'neill as a director
29 Feb 2012 AP01 Appointment of Robert Michael Mc Tighe as a director
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 3.00
16 Dec 2011 AD01 Registered office address changed from 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom on 16 December 2011
16 Dec 2011 TM02 Termination of appointment of a secretary
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2