- Company Overview for M O'KANE ELECTRICAL LTD (NI612010)
- Filing history for M O'KANE ELECTRICAL LTD (NI612010)
- People for M O'KANE ELECTRICAL LTD (NI612010)
- Charges for M O'KANE ELECTRICAL LTD (NI612010)
- More for M O'KANE ELECTRICAL LTD (NI612010)
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 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | MR01 | Registration of charge NI6120100001, created on 26 August 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
21 May 2012 | TM01 | Termination of appointment of Denise Redpath as a director | |
21 May 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
21 May 2012 | AP01 | Appointment of Mark O'kane as a director | |
21 May 2012 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 21 May 2012 | |
21 May 2012 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2012 | CERTNM |
Company name changed rockdale enterprises LIMITED\certificate issued on 27/04/12
|
|
27 Apr 2012 | CONNOT | Change of name notice | |
30 Mar 2012 | NEWINC | Incorporation |