Advanced company searchLink opens in new window

DUCALES TRADING NO.10 LIMITED

Company number NI620553

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)
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
18 Feb 2014 AP01 Appointment of Thomas James Jennings Cbe as a director
18 Feb 2014 AP01 Appointment of James David Jennings as a director
18 Feb 2014 AP01 Appointment of Peter William Jennings as a director
18 Feb 2014 AP01 Appointment of Simon Charles Jonathan Danielli as a director
18 Feb 2014 AP03 Appointment of Roy Wilson Booth as a secretary
18 Feb 2014 TM01 Termination of appointment of John Kearns as a director
18 Feb 2014 TM01 Termination of appointment of Chris Guy as a director
18 Feb 2014 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary
18 Feb 2014 AD01 Registered office address changed from , 21 Arthur Street, Belfast, Antrim, BT1 4GA on 18 February 2014
17 Feb 2014 CERTNM Company name changed moyne shelf company (no. 344) LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
17 Feb 2014 CONNOT Change of name notice
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)