- Company Overview for COLUMBIA ENTERPRISES LIMITED (NI602579)
- Filing history for COLUMBIA ENTERPRISES LIMITED (NI602579)
- People for COLUMBIA ENTERPRISES LIMITED (NI602579)
- Charges for COLUMBIA ENTERPRISES LIMITED (NI602579)
- More for COLUMBIA ENTERPRISES LIMITED (NI602579)
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 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA Northern Ireland on 4 November 2011 | |
04 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
26 Oct 2010 | AD01 | Registered office address changed from 19 Laurelgrove Avenue Belfast BT8 6ZQ on 26 October 2010 | |
01 Oct 2010 | AP01 | Appointment of Mr Ciaran Anthony Hunter as a director | |
27 May 2010 | RESOLUTIONS |
Resolutions
|
|
26 May 2010 | AP01 | Appointment of Mr Stephen Gerard Moohan as a director | |
26 May 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
26 May 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
26 May 2010 | AD01 | Registered office address changed from 31 Creevagh Road Derry BT48 9XE Northern Ireland on 26 May 2010 | |
23 Mar 2010 | NEWINC | Incorporation |