- Company Overview for ROCKFORD NEVIS LIMITED (NI629873)
- Filing history for ROCKFORD NEVIS LIMITED (NI629873)
- People for ROCKFORD NEVIS LIMITED (NI629873)
- Charges for ROCKFORD NEVIS LIMITED (NI629873)
- More for ROCKFORD NEVIS LIMITED (NI629873)
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) |
---|---|---|---|
02 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | TM01 | Termination of appointment of Stephanie Marner as a director on 1 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Eunan Gerard Donnelly as a director on 1 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Steven Hugh Flannery as a director on 1 August 2016 | |
17 Aug 2015 | CERTNM |
Company name changed wf traders LIMITED\certificate issued on 17/08/15
|
|
17 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
30 Jun 2015 | CERTNM |
Company name changed wirefox holdings LIMITED\certificate issued on 30/06/15
|
|
15 May 2015 | AD01 | Registered office address changed from 126 Bangor Road Holywood County Down BT18 0ES Northern Ireland to 10 High Street Holywood County Down BT18 9AZ on 15 May 2015 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|