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) |
---|---|---|---|
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
|
|
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2013 | CERTNM |
Company name changed quinn manufacturing group holdco LIMITED\certificate issued on 29/11/13
|
|
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
|
|
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
|
|
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 |