- Company Overview for MCPARLAND BROS BUILDERS LIMITED (NI603957)
- Filing history for MCPARLAND BROS BUILDERS LIMITED (NI603957)
- People for MCPARLAND BROS BUILDERS LIMITED (NI603957)
- Charges for MCPARLAND BROS BUILDERS LIMITED (NI603957)
- More for MCPARLAND BROS BUILDERS LIMITED (NI603957)
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) |
---|---|---|---|
26 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
21 Mar 2014 | MR01 | Registration of charge 6039570001 | |
06 Aug 2013 | AR01 | Annual return made up to 2 August 2013 with full list of shareholders | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
26 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
21 Apr 2011 | TM02 | Termination of appointment of Moyne Secretarial Limited as a secretary | |
21 Apr 2011 | TM01 | Termination of appointment of Richard Fulton as a director | |
21 Apr 2011 | TM01 | Termination of appointment of John Kearns as a director | |
21 Apr 2011 | AP03 | Appointment of Peter Mcparland as a secretary | |
20 Apr 2011 | AP01 | Appointment of Catherine Mcparland as a director | |
20 Apr 2011 | AP01 | Appointment of Mrs Clare Mcparland as a director | |
29 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
29 Mar 2011 | AD01 | Registered office address changed from , 21 Arthur Street, Belfast, Antrim, BT1 4GA on 29 March 2011 | |
16 Mar 2011 | CERTNM |
Company name changed moyne shelf company (no. 288) LIMITED\certificate issued on 16/03/11
|
|
16 Mar 2011 | CONNOT | Change of name notice | |
02 Aug 2010 | NEWINC |
Incorporation
|