GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 20th, December 2021
| accounts
|
Free Download
(35 pages)
|
MR04 |
Charge NI0712240002 satisfaction in full.
filed on: 7th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI0712240001 satisfaction in full.
filed on: 1st, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI0712240002, created on 2021/05/25
filed on: 28th, May 2021
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge NI0712240001, created on 2021/05/25
filed on: 27th, May 2021
| mortgage
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 9th, April 2021
| accounts
|
Free Download
(29 pages)
|
AA01 |
Current accounting period shortened to 2020/03/30, originally was 2020/03/31.
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/31.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/01
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 48 Mallusk Enterprise Park Mallusk Drive Newtownabbey County Antrim BT36 4GN Northern Ireland on 2017/01/24 to 38 Montgomery Road Belfast BT6 9HL
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 38 Montgomery Road Belfast Antrim BT6 9HL on 2016/04/08 to Unit 48 Mallusk Enterprise Park Mallusk Drive Newtownabbey County Antrim BT36 4GN
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/03
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/17
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/30
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/03
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/04/01.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/07/31.
filed on: 10th, September 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 10th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/03
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/12/01 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/03
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2012/10/15
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/08/01 from 100 University Street Belfast BT7 1HE
filed on: 1st, August 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chartered mercantyle LTDcertificate issued on 30/07/12
filed on: 30th, July 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/03
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, July 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 3rd, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/03
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 29th, April 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/03
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 9th, February 2009
| accounts
|
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
296(NI) |
On 2009/01/14 Change of dirs/sec
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2009/01/14 Change of dirs/sec
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 14th, January 2009
| capital
|
Free Download
(2 pages)
|
296(NI) |
On 2009/01/12 Change of dirs/sec
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 31st, December 2008
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 31st, December 2008
| resolution
|
Free Download
(1 page)
|
CNRES(NI) |
Resolution to change name
filed on: 16th, December 2008
| change of name
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2008
| incorporation
|
Free Download
(19 pages)
|