- Company Overview for MID ANTRIM 150 CLUB LIMITED (NI629724)
- Filing history for MID ANTRIM 150 CLUB LIMITED (NI629724)
- People for MID ANTRIM 150 CLUB LIMITED (NI629724)
- More for MID ANTRIM 150 CLUB LIMITED (NI629724)
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 Nov 2020 | TM01 | Termination of appointment of Derek James Mcwhirter as a director on 12 October 2020 | |
15 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
09 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from 11 Knockan Road Broughshane Ballymena Co Antrim BT42 4JY to Unit 25 the Courtyard Business Park 190 Galgorm Road Ballymena County Antrim BT42 1HL on 22 February 2019 | |
21 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mr Derke James Mcwhirter on 21 September 2018 | |
13 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
23 May 2018 | AP01 | Appointment of Mr David Mccartney as a director on 11 January 2018 | |
23 May 2018 | AP01 | Appointment of Mr Mark Calvin Fenton as a director on 11 January 2018 | |
23 May 2018 | AP01 | Appointment of Mr Derke James Mcwhirter as a director on 11 January 2018 | |
23 May 2018 | AP01 | Appointment of Mr Mervyn Alexander Mcvitty as a director on 11 January 2018 | |
23 May 2018 | AP01 | Appointment of Mr Trevor Armstrong as a director on 11 January 2018 | |
23 May 2018 | AP01 | Appointment of Mr Wesley Grace as a director on 11 January 2018 | |
23 May 2018 | AP03 | Appointment of Ms Heather Elizabeth Mccomish as a secretary on 11 January 2018 | |
23 May 2018 | TM02 | Termination of appointment of Joseph Stephen Blair as a secretary on 11 January 2018 | |
23 May 2018 | TM01 | Termination of appointment of Joseph Stephen Blair as a director on 11 January 2018 | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 August 2016 | |
31 Mar 2016 | AR01 | Annual return made up to 3 March 2016 no member list |