Advanced company searchLink opens in new window

IRISH SELECTION LIMITED

Company number NI602331

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)
03 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
23 Jan 2012 AD01 Registered office address changed from 378 Stranmillis Road Belfast BT9 5ED Northern Ireland on 23 January 2012
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 May 2011 MEM/ARTS Memorandum and Articles of Association
20 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignation of shares 04/05/2011
20 May 2011 SH08 Change of share class name or designation
20 May 2011 SH01 Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
18 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
27 Apr 2010 TM01 Termination of appointment of Denise Redpath as a director
27 Apr 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
27 Apr 2010 AP01 Appointment of Jeanne Rankin as a director
27 Apr 2010 AP01 Appointment of Paul Rankin as a director
27 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 02/03/2010
08 Mar 2010 MEM/ARTS Memorandum and Articles of Association
08 Mar 2010 CERTNM Company name changed the irish selection LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
08 Mar 2010 CONNOT Change of name notice
02 Mar 2010 NEWINC Incorporation