- Company Overview for MAINE RIVERS TRUST (NI615862)
- Filing history for MAINE RIVERS TRUST (NI615862)
- People for MAINE RIVERS TRUST (NI615862)
- More for MAINE RIVERS TRUST (NI615862)
| 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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Dec 2018 | DS01 | Application to strike the company off the register | |
| 01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 05 Jun 2018 | TM01 | Termination of appointment of Timothy Farrar as a director on 1 June 2018 | |
| 05 Jun 2018 | TM01 | Termination of appointment of Stephen Gilmore as a director on 1 June 2018 | |
| 31 May 2018 | TM01 | Termination of appointment of Gareth William Robert Cooper as a director on 30 April 2018 | |
| 22 May 2018 | TM01 | Termination of appointment of Michael Andrew Currie as a director on 30 April 2018 | |
| 22 May 2018 | TM01 | Termination of appointment of Peter Stephen Marshall as a director on 30 April 2018 | |
| 22 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
| 05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 27 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
| 12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 23 Jan 2016 | AR01 | Annual return made up to 7 December 2015 no member list | |
| 29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 23 Sep 2015 | TM01 | Termination of appointment of Thomas Simpson as a director on 14 May 2015 | |
| 18 Feb 2015 | AR01 | Annual return made up to 7 December 2014 no member list | |
| 01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 04 Jul 2014 | AD01 | Registered office address changed from Kilgad Fishery 89 Kilgad Road, Kells Ballymena Antrim BT42 3HY on 4 July 2014 | |
| 27 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
| 13 May 2014 | RESOLUTIONS |
Resolutions
|
|
| 08 Jan 2014 | AR01 | Annual return made up to 7 December 2013 no member list | |
| 07 Dec 2012 | NEWINC | Incorporation |