- Company Overview for ALZ BELFAST LTD (NI612429)
- Filing history for ALZ BELFAST LTD (NI612429)
- People for ALZ BELFAST LTD (NI612429)
- Charges for ALZ BELFAST LTD (NI612429)
- More for ALZ BELFAST LTD (NI612429)
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) |
---|---|---|---|
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
09 May 2017 | MR01 | Registration of charge NI6124290002, created on 2 May 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 14 August 2012
|
|
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2012 | AP01 | Appointment of Donna Devine as a director | |
27 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2012 | AP01 | Appointment of Liam Mcmahon as a director | |
24 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2012 | TM01 | Termination of appointment of Dorothy Kane as a director | |
24 Aug 2012 | AP03 | Appointment of Liam Mcmahon as a secretary | |
24 Aug 2012 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 24 August 2012 | |
15 Aug 2012 | CERTNM |
Company name changed tresna LIMITED\certificate issued on 15/08/12
|
|
26 Apr 2012 | NEWINC | Incorporation |