Advanced company searchLink opens in new window

NEWCOURT NORTHERN IRELAND LIMITED

Company number NI046579

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)
04 Sep 2012 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 31 August 2012
04 Sep 2012 LQ02 Notice of ceasing to act as receiver or manager
06 Jul 2012 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 June 2012
16 Sep 2011 LQ01 Notice of appointment of receiver or manager
14 Sep 2011 LQ02 Notice of ceasing to act as receiver or manager
16 Jun 2011 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 June 2011
28 Sep 2010 AD01 Registered office address changed from Po Box 500 2 Hardman Street Manchester M60 2AT on 28 September 2010
05 Aug 2010 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 June 2010
17 Jun 2010 TM01 Termination of appointment of Phil Sykes as a director
24 Sep 2009 4.44(NI) Notice of final meeting of creditors
24 Sep 2009 3.12(NI) Administrative Receiver's report
24 Aug 2009 3.07(NI) Administrative Receiver's report
02 Aug 2009 295(NI) Change in sit reg add
16 Jun 2009 413-1(NI) Appointment of receiver
19 May 2009 296(NI) Change of dirs/sec
18 Nov 2008 AC(NI) 31/12/07 annual accts
11 Jul 2008 371S(NI) 20/05/08 annual return shuttle
20 Nov 2007 AC(NI) 31/12/06 annual accts
20 Jul 2007 371S(NI) 20/05/07 annual return shuttle
01 Nov 2006 AC(NI) 31/12/05 annual accts
18 Jul 2006 402(NI) Pars re mortage
05 Jul 2006 371S(NI) 20/05/06 annual return shuttle
08 Sep 2005 AC(NI) 31/12/04 annual accts
22 Jul 2005 371S(NI) 20/05/05 annual return shuttle
20 Jul 2005 296(NI) Change of dirs/sec