Advanced company searchLink opens in new window

DUCALES TRADING NO.9 LIMITED

Company number NI620552

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)
29 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
25 Apr 2014 AD01 Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast Co Antrim BT1 3BG on 25 April 2014
17 Feb 2014 CERTNM Company name changed moyne shelf company (no. 343) LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
17 Feb 2014 CONNOT Change of name notice
17 Feb 2014 AP01 Appointment of Thomas James Jennings Cbe as a director
17 Feb 2014 AP01 Appointment of James David Jennings as a director
17 Feb 2014 AP01 Appointment of Peter William Jennings as a director
17 Feb 2014 AP01 Appointment of Simon Charles Jonathan Danielli as a director
17 Feb 2014 AP03 Appointment of Roy Wilson Booth as a secretary
17 Feb 2014 TM01 Termination of appointment of John Kearns as a director
17 Feb 2014 TM01 Termination of appointment of Chris Guy as a director
17 Feb 2014 AD01 Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 17 February 2014
17 Feb 2014 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary
09 Jan 2014 TM01 Termination of appointment of Richard Fulton as a director
09 Jan 2014 AP01 Appointment of Mr Chris Guy as a director
23 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)