- Company Overview for CROMAC SQUARE LIMITED (NI630527)
- Filing history for CROMAC SQUARE LIMITED (NI630527)
- People for CROMAC SQUARE LIMITED (NI630527)
- More for CROMAC SQUARE LIMITED (NI630527)
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) |
---|---|---|---|
22 Jun 2015 | TM02 | Termination of appointment of Moyne Secretarial Limited as a secretary on 18 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of John Joseph Kearns as a director on 18 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Chris Guy as a director on 18 June 2015 | |
22 Jun 2015 | AP03 | Appointment of Patrick Francis Brady as a secretary on 18 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr John Richard Gerald Jennings as a director on 18 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Thomas Francis Gerald Jennings as a director on 18 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mrs Philippa Mary Jennings as a director on 18 June 2015 | |
22 Jun 2015 | CERTNM |
Company name changed moyne shelf company (no. 361) LIMITED\certificate issued on 22/06/15
|
|
22 Jun 2015 | CONNOT | Change of name notice | |
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|