Advanced company searchLink opens in new window

FULL CIRCLE GENERATION LTD

Company number NI624790

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)
08 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
07 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
07 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
10 Dec 2015 MA Memorandum and Articles of Association
10 Dec 2015 MA Memorandum and Articles of Association
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
18 Nov 2015 CH01 Director's details changed for Mr Alexander George Bremner on 18 November 2015
18 Nov 2015 AP01 Appointment of Mr Julian Paul Harris as a director on 2 November 2015
  • ANNOTATION Clarification a second filed AP01 form (appointment of director julian paul harris) was registered on 21/01/2016.
18 Nov 2015 AP01 Appointment of Mr John Mark Isherwood as a director on 2 November 2015
17 Nov 2015 AP01 Appointment of Mr Alexander George Bremner as a director on 2 November 2015
  • ANNOTATION Second Filing a second filed AP01 form (appointment of director alexander bremner) was registered on 07/01/2016.
17 Nov 2015 AP01 Appointment of Mr Andrew Keith Harmer as a director on 2 November 2015
  • ANNOTATION Second Filing a second filed AP01 form (appointment of director andrew harmer) was registered on 07/01/2016.
11 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
27 May 2015 AD01 Registered office address changed from 32 Lodge Road Coleraine BT52 1NB United Kingdom to 56 Craigmore Road Garvagh Coleraine County Derry BT51 5HF on 27 May 2015
07 May 2015 AP01 Appointment of Mr Brett Ross as a director on 28 April 2015
07 May 2015 TM01 Termination of appointment of Hilary Catherine Mary Farrell as a director on 28 April 2015
23 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-23
  • GBP 1