Advanced company searchLink opens in new window

GORTMULLAN HOLDINGS LIMITED

Company number NI608283

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)
03 Jan 2013 TM01 Termination of appointment of Paul Dixon as a director
31 Dec 2012 AP01 Appointment of Paul Francis Donnelly as a director
07 Dec 2012 AUD Auditor's resignation
07 Dec 2012 AUD Auditor's resignation
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
25 Oct 2012 CERTNM Company name changed quinn group holdco LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
23 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
23 Oct 2012 CONNOT Change of name notice
21 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
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
23 Jan 2012 AD01 Registered office address changed from , 42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom on 23 January 2012
17 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 01/12/2011
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2011 SH02 Sub-division of shares on 2 December 2011
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 3
  • EUR 998.00
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 3.00
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
16 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Dec 2011 AP01 Appointment of Neil Jonathan Robson as a director
15 Dec 2011 AP01 Appointment of Paul Dixon as a director
15 Dec 2011 AP01 Appointment of Eugene Pacelli Mary Mccague as a director
15 Dec 2011 SH08 Change of share class name or designation