Advanced company searchLink opens in new window

ANORD MARDIX (NI) LIMITED

Company number NI633647

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 Jul 2018 CONNOT Change of name notice
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
14 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
09 Feb 2018 PSC02 Notification of Anord Mardix Acquisitions Limited as a person with significant control on 12 January 2018
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018
19 Jan 2018 AD01 Registered office address changed from Unit 6 Glebe House Carnbane Business Park Newry County Down BT35 6QH Northern Ireland to Unit 7 Derryboy Road Carnbane Business Park Cloghanramer Newry BT35 6QH on 19 January 2018
19 Jan 2018 AP01 Appointment of Mr Timothy Heston as a director on 12 January 2018
19 Jan 2018 AP01 Appointment of Mr Kevin Yamashita as a director on 12 January 2018
19 Jan 2018 AP01 Appointment of Mr Jeffrey Drazan as a director on 12 January 2018
19 Jan 2018 PSC08 Notification of a person with significant control statement
19 Jan 2018 PSC07 Cessation of Cathal Boylan as a person with significant control on 12 January 2018
19 Jan 2018 AP03 Appointment of Mr Alan Cooling as a secretary on 12 January 2018
19 Jan 2018 AP01 Appointment of Mr Kevin Finegan as a director on 12 January 2018
19 Jan 2018 TM01 Termination of appointment of Cathal Boylan as a director on 12 January 2018
29 Dec 2017 PSC07 Cessation of Colum Hadden as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Cathal Boylan as a person with significant control on 6 April 2016
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Dec 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
02 Mar 2016 AP01 Appointment of Mr Colum Hadden as a director on 6 January 2016
16 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted