- Company Overview for MIGRANT CENTRE NI LTD (NI611585)
- Filing history for MIGRANT CENTRE NI LTD (NI611585)
- People for MIGRANT CENTRE NI LTD (NI611585)
- More for MIGRANT CENTRE NI LTD (NI611585)
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) |
---|---|---|---|
06 Aug 2018 | AP01 | Appointment of Mr Maxim Petrushkin as a director on 1 April 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Chung Yin Patrick Yu as a director on 1 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
08 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Gerry Tubritt as a director on 9 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
10 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 127 - 131 Ormeau Road No. 129 Belfast BT7 1SH Northern Ireland to Unit 3 Cido Business Complex Charles Street Lurgan Craigavon BT66 6HG on 25 November 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr Chung Yin Patrick Yu on 1 January 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Kevin Peter Doherty as a director on 8 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Katarzyna Anzelika Garbal as a director on 10 June 2016 | |
06 May 2016 | AP01 | Appointment of Dr Heather Johnson as a director on 4 April 2016 | |
11 Mar 2016 | AR01 | Annual return made up to 7 March 2016 no member list | |
22 Jan 2016 | AP01 | Appointment of Ms Nathalie Donnelly as a director on 20 November 2014 | |
13 Jan 2016 | AD01 | Registered office address changed from 24-31 Shaftesbury Square 1st Floor Ascot House Belfast BT2 7DB to 127 - 131 Ormeau Road No. 129 Belfast BT7 1SH on 13 January 2016 | |
05 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Apr 2015 | AR01 | Annual return made up to 7 March 2015 no member list | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | CERTNM |
Company name changed belfast migrant centre\certificate issued on 21/11/14
|
|
18 Nov 2014 | TM01 | Termination of appointment of Wei Xia as a director on 22 October 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Kanlaya O'kane as a director on 22 October 2014 | |
11 Sep 2014 | AP01 | Appointment of Ms Katarzyna Garbal as a director on 11 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Kevin Peter Doherty as a director on 11 September 2014 | |
23 Apr 2014 | AR01 | Annual return made up to 7 March 2014 no member list | |
23 Apr 2014 | AD01 | Registered office address changed from 2Nf Floor, Ascot House, 24-31 Shaftesbury Square Belfast Antrim, Northern Ireland BT2 7DB on 23 April 2014 |