- Company Overview for INISHRUSH PROPERTIES LIMITED (NI063734)
- Filing history for INISHRUSH PROPERTIES LIMITED (NI063734)
- People for INISHRUSH PROPERTIES LIMITED (NI063734)
- Charges for INISHRUSH PROPERTIES LIMITED (NI063734)
- More for INISHRUSH PROPERTIES LIMITED (NI063734)
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) |
---|---|---|---|
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jun 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
27 Apr 2011 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Nial Desmond Rolston on 21 March 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 21 March 2009 with full list of shareholders | |
21 Dec 2010 | AP03 | Appointment of Frances Ann Rolston-Bruce as a secretary | |
21 Dec 2010 | TM02 | Termination of appointment of Mavis Rolston as a secretary | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
04 Sep 2008 | 371S(NI) | 21/03/08 annual return shuttle | |
04 Jun 2008 | 402(NI) | Pars re mortage | |
20 Apr 2007 | 296(NI) | Change of dirs/sec | |
20 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2007 | UDM+A(NI) | Updated mem and arts | |
20 Apr 2007 | 295(NI) | Change in sit reg add | |
20 Apr 2007 | 296(NI) | Change of dirs/sec | |
21 Mar 2007 | NEWINC | Incorporation |