Advanced company searchLink opens in new window

CLONALLON LABORATORIES LTD

Company number NI037892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2014 AD01 Registered office address changed from Unit 6B Milltown Industrial Estate Warrenpoint Co. Down BT34 3FN to 5 Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN on 21 October 2014
13 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP .99
04 Nov 2013 MR01 Registration of charge 0378920001
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Ms Aiveen Mackle on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Dermot Dempster on 8 April 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Mar 2009 371S(NI) 11/02/09 annual return shuttle
09 Feb 2009 AC(NI) 31/03/08 annual accts
28 May 2008 371SR(NI) 11/02/08
14 Sep 2007 AC(NI) 31/03/07 annual accts
09 Feb 2007 371S(NI) 11/02/07 annual return shuttle
11 Sep 2006 AC(NI) 31/03/06 annual accts
06 Apr 2006 371S(NI) 11/02/06 annual return shuttle
14 Oct 2005 AC(NI) 31/03/05 annual accts
06 Apr 2005 296(NI) Change of dirs/sec
06 Apr 2005 296(NI) Change of dirs/sec
16 Mar 2005 371S(NI) 11/02/05 annual return shuttle