- Company Overview for PERSISTENT SYSTEMS UK LIMITED (NI036899)
- Filing history for PERSISTENT SYSTEMS UK LIMITED (NI036899)
- People for PERSISTENT SYSTEMS UK LIMITED (NI036899)
- Charges for PERSISTENT SYSTEMS UK LIMITED (NI036899)
- More for PERSISTENT SYSTEMS UK LIMITED (NI036899)
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) |
---|---|---|---|
13 Aug 2013 | TM01 | Termination of appointment of Gilbert Little as a director on 23 April 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Liam Francis Mcquillan as a director on 23 April 2013 | |
13 Aug 2013 | TM02 | Termination of appointment of Michael David Black as a secretary on 23 April 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from Interpoint Building 20-24 York Street Belfast BT15 1AQ on 24 July 2013 | |
04 Jun 2013 | MR04 | Satisfaction of charge 10 in full | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
08 Oct 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Sep 2011 | AP01 | Appointment of Mr Michael David Black as a director on 1 September 2011 | |
17 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Liam Mcquillan on 27 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Gilbert Little on 27 August 2010 | |
22 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Sep 2009 | 371S(NI) | 27/08/09 annual return shuttle | |
22 Jul 2009 | AC(NI) | 31/12/07 annual accts | |
17 Nov 2008 | 411A(NI) | Mortgage satisfaction | |
10 Sep 2008 | 371S(NI) | 27/08/08 annual return shuttle | |
18 Mar 2008 | AC(NI) | 31/12/06 annual accts | |
20 Dec 2007 | 402(NI) | Pars re mortage | |
22 Oct 2007 | 371S(NI) | 27/08/07 annual return shuttle |