Advanced company searchLink opens in new window

DUCALES TRADING NO. 3 LIMITED

Company number NI619042

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)
26 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
25 Apr 2014 AD01 Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast Antrim BT1 3BG on 25 April 2014
26 Nov 2013 MR01 Registration of charge 6190420001
04 Sep 2013 AA01 Current accounting period extended from 30 June 2014 to 30 September 2014
08 Jul 2013 AP01 Appointment of Thomas James Jennings Cbe as a director
05 Jul 2013 AP03 Appointment of Roy Wilson Booth as a secretary
05 Jul 2013 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary
05 Jul 2013 AD01 Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 5 July 2013
05 Jul 2013 AP01 Appointment of James David Jennings as a director
05 Jul 2013 AP01 Appointment of Simon Charles Jonathan Danielli as a director
05 Jul 2013 AP01 Appointment of Peter William Jennings as a director
05 Jul 2013 TM01 Termination of appointment of Richard Fulton as a director
05 Jul 2013 TM01 Termination of appointment of John Kearns as a director
01 Jul 2013 CERTNM Company name changed moyne shelf company (no. 329) LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
01 Jul 2013 CONNOT Change of name notice
24 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)