Advanced company searchLink opens in new window

NIRAN LIMITED

Company number NI050992

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)
31 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2015 DS01 Application to strike the company off the register
21 Aug 2014 AA Full accounts made up to 31 January 2014
04 Jul 2014 AD01 Registered office address changed from C/O Christopher Kelly Mcclay Library Information Services Queens University Belfast Belfast BT7 1NN on 4 July 2014
03 Jul 2014 AR01 Annual return made up to 18 June 2014 no member list
03 Jul 2014 AD01 Registered office address changed from C/O Christopher Kelly Mcclay Library Information Services Queens University Belfast Belfast BT7 1NN Northern Ireland on 3 July 2014
03 Jul 2014 AD01 Registered office address changed from C/O Christopher Kelly Physics Lanyon Building Queens University Belfast Belfast BT7 1NN Northern Ireland on 3 July 2014
08 Nov 2013 AA01 Current accounting period extended from 31 July 2013 to 31 January 2014
11 Jul 2013 AR01 Annual return made up to 18 June 2013 no member list
03 May 2013 AP01 Appointment of Colin Daysh as a director
30 Apr 2013 AA Full accounts made up to 31 July 2012
03 Jul 2012 AR01 Annual return made up to 18 June 2012 no member list
03 Jul 2012 CH01 Director's details changed for Michael Malone on 2 July 2012
03 Jul 2012 CH01 Director's details changed for Leo Murphy on 2 July 2012
03 Jul 2012 CH01 Director's details changed for Brenda Margaret Crotty on 2 July 2012
03 Jul 2012 AD01 Registered office address changed from C/O Christopher Kelly Information Services Queens University Belfast Belfast BT7 1NN on 3 July 2012
03 Jul 2012 CH01 Director's details changed for David Kinnaird on 2 July 2012
03 Jul 2012 CH01 Director's details changed for Christopher George Spice on 2 July 2012
03 Jul 2012 CH01 Director's details changed for John Patrick Gormley on 2 July 2012
02 Jul 2012 CH01 Director's details changed for Gerard Devlin on 2 July 2012
18 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2012 AA Full accounts made up to 31 July 2011
15 Jul 2011 AR01 Annual return made up to 18 June 2011 no member list
15 Jul 2011 CH01 Director's details changed for Brian Mcfall on 10 June 2011