Download leads from Nexok and grow your business. Find out more

Associated Egg Packers Limited

Documents

Total Documents191
Total Pages1,241

Filing History

2 September 2020Accounts for a dormant company made up to 30 April 2020
7 July 2020Confirmation statement made on 20 June 2020 with no updates
20 January 2020Accounts for a dormant company made up to 30 April 2019
24 June 2019Confirmation statement made on 20 June 2019 with no updates
31 January 2019Accounts for a dormant company made up to 30 April 2018
2 July 2018Confirmation statement made on 20 June 2018 with no updates
2 February 2018Accounts for a dormant company made up to 30 April 2017
2 August 2017Confirmation statement made on 20 June 2017 with no updates
2 August 2017Confirmation statement made on 20 June 2017 with no updates
25 July 2017Notification of O'kane Property Holdings Limited as a person with significant control on 6 April 2016
25 July 2017Notification of O'kane Property Holdings Limited as a person with significant control on 25 July 2017
6 February 2017Accounts for a dormant company made up to 30 April 2016
6 February 2017Accounts for a dormant company made up to 30 April 2016
17 September 2016Compulsory strike-off action has been discontinued
17 September 2016Compulsory strike-off action has been discontinued
15 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 780,828
15 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 780,828
13 September 2016First Gazette notice for compulsory strike-off
13 September 2016First Gazette notice for compulsory strike-off
2 February 2016Total exemption small company accounts made up to 30 April 2015
2 February 2016Total exemption small company accounts made up to 30 April 2015
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 780,828
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 780,828
5 February 2015Total exemption small company accounts made up to 30 April 2014
5 February 2015Total exemption small company accounts made up to 30 April 2014
15 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
15 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
3 February 2014Total exemption small company accounts made up to 30 April 2013
3 February 2014Total exemption small company accounts made up to 30 April 2013
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
1 February 2013Accounts for a small company made up to 30 April 2012
1 February 2013Accounts for a small company made up to 30 April 2012
2 July 2012Director's details changed for Alison Watkins on 20 June 2012
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
2 July 2012Termination of appointment of Desmond Patrick O'kane as a director on 27 February 2012
2 July 2012Director's details changed for William Patrick O'kane on 20 June 2012
2 July 2012Director's details changed for William Patrick O'kane on 20 June 2012
2 July 2012Appointment of John Desmond O'kane as a director on 28 February 2012
2 July 2012Director's details changed for Alison Watkins on 20 June 2012
2 July 2012Appointment of John Desmond O'kane as a director on 28 February 2012
2 July 2012Termination of appointment of Desmond Patrick O'kane as a director on 27 February 2012
26 March 2012Appointment of Mr Desmond Patrick O'kane as a director on 28 February 2012
26 March 2012Termination of appointment of Terence J O'kane as a director on 28 February 2012
26 March 2012Termination of appointment of Terence J O'kane as a director on 28 February 2012
26 March 2012Termination of appointment of Anthony Christopher O'neill as a director on 28 February 2012
26 March 2012Termination of appointment of Anthony Christopher O'neill as a director on 28 February 2012
26 March 2012Appointment of Mr Desmond Patrick O'kane as a director on 28 February 2012
2 February 2012Accounts for a small company made up to 30 April 2011
2 February 2012Accounts for a small company made up to 30 April 2011
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
4 July 2011Termination of appointment of Thomas Orr as a director
4 July 2011Termination of appointment of Thomas Orr as a director
4 March 2011Full accounts made up to 30 April 2010
4 March 2011Full accounts made up to 30 April 2010
3 February 2011Registered office address changed from 170 Larne Road Ballymena Co.Antrim BT42 3HA on 3 February 2011
3 February 2011Registered office address changed from 170 Larne Road Ballymena Co.Antrim BT42 3HA on 3 February 2011
3 February 2011Registered office address changed from 170 Larne Road Ballymena Co.Antrim BT42 3HA on 3 February 2011
28 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
28 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
24 March 2010Annual return made up to 20 June 2009 with a full list of shareholders
24 March 2010Annual return made up to 20 June 2009 with a full list of shareholders
4 March 2010Termination of appointment of William Lattimore as a director
4 March 2010Termination of appointment of William Lattimore as a director
4 March 2010Termination of appointment of William Lattimore as a secretary
4 March 2010Appointment of Michael Vincent Donoghue as a secretary
4 March 2010Full accounts made up to 1 May 2009
4 March 2010Appointment of Michael Vincent Donoghue as a secretary
4 March 2010Full accounts made up to 1 May 2009
4 March 2010Termination of appointment of William Lattimore as a secretary
4 March 2010Full accounts made up to 1 May 2009
10 July 2009Change of dirs/sec
10 July 2009Change of dirs/sec
10 July 2009Change of dirs/sec
10 July 2009Change of dirs/sec
10 July 2009Change of dirs/sec
10 July 2009Change of dirs/sec
10 July 2009Change of dirs/sec
10 July 2009Change of dirs/sec
10 July 2009Change of dirs/sec
10 July 2009Change of dirs/sec
15 June 2009Change in sit reg add
15 June 2009Change in sit reg add
7 March 200926/04/08 annual accts
7 March 200926/04/08 annual accts
17 November 2008Mortgage satisfaction
17 November 2008Mortgage satisfaction
5 November 2008Updated mem and arts
5 November 2008Updated mem and arts
29 October 2008Cert change
29 October 2008Cert change
29 October 2008Resolution to change name
29 October 2008Resolution to change name
8 August 200820/06/08
8 August 200820/06/08
10 March 200828/04/07 annual accts
10 March 200828/04/07 annual accts
28 September 2007Mortgage satisfaction
28 September 2007Mortgage satisfaction
25 September 2007Mortgage satisfaction
25 September 2007Mortgage satisfaction
17 August 200720/06/07 annual return shuttle
17 August 200720/06/07 annual return shuttle
10 July 2007Pars re mortage
10 July 2007Pars re mortage
10 July 2007Pars re mortage
10 July 2007Pars re mortage
9 July 2007Pars re mortage
9 July 2007Pars re mortage
2 July 2007Change of dirs/sec
2 July 2007Change of dirs/sec
27 June 2007Change of dirs/sec
27 June 2007Change of dirs/sec
27 June 2007Change of dirs/sec
27 June 2007Change of dirs/sec
27 June 2007Change of dirs/sec
27 June 2007Change of dirs/sec
12 June 2007Auditor resignation
12 June 2007Auditor resignation
6 March 200729/04/06 annual accts
6 March 200729/04/06 annual accts
20 November 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
20 November 2006Updated mem and arts
20 November 2006Updated mem and arts
20 November 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
10 October 2006Pars re mortage
10 October 2006Pars re mortage
4 October 2006Change of dirs/sec
4 October 2006Change of dirs/sec
3 August 200620/06/06 annual return shuttle
3 August 200620/06/06 annual return shuttle
27 March 200630/04/05 annual accts
27 March 200630/04/05 annual accts
14 March 2006Particulars of a mortgage charge
14 March 2006Particulars of a mortgage charge
6 March 2006Chng name res fee waived
6 March 2006Cert change
6 March 2006Cert change
6 March 2006Chng name res fee waived
9 February 2006Updated mem and arts
9 February 2006Updated mem and arts
16 August 200520/06/05 annual return shuttle
16 August 200520/06/05 annual return shuttle
28 February 200501/05/04 annual accts
28 February 200501/05/04 annual accts
28 July 200420/06/04 annual return shuttle
28 July 200420/06/04 annual return shuttle
10 March 200403/05/03 annual accts
10 March 200403/05/03 annual accts
24 June 200320/06/03 annual return shuttle
24 June 200320/06/03 annual return shuttle
1 July 200220/06/02 annual return shuttle
1 July 200220/06/02 annual return shuttle
11 March 200228/04/01 annual accts
11 March 200228/04/01 annual accts
5 March 200130/04/00 annual accts
5 March 200130/04/00 annual accts
24 July 200020/06/00 annual return shuttle
24 July 200020/06/00 annual return shuttle
27 February 200030/04/99 annual accts
27 February 200030/04/99 annual accts
18 July 199720/06/97 annual return shuttle
18 July 199720/06/97 annual return shuttle
20 January 1995Mortgage satisfaction
20 January 1995Mortgage satisfaction
20 January 1995Mortgage satisfaction
20 January 1995Mortgage satisfaction
14 December 1979Mortgage satisfaction
14 December 1979Mortgage satisfaction
21 August 1979Mortgage satisfaction
21 August 1979Mortgage satisfaction
21 April 1978Pars re mortage
21 April 1978Pars re mortage
17 November 1977Pars re mortage
17 November 1977Pars re mortage
19 September 1974Memorandum and articles
19 September 1974Memorandum and articles
5 October 1965Pars re mortage
5 October 1965Pars re mortage
3 January 1962Sit of register of mems
3 January 1962Sit of register of mems
12 May 1958Incorporation
12 May 1958Memorandum
12 May 1958Articles
12 May 1958Articles
12 May 1958Decl on compl on incorp
12 May 1958Incorporation
12 May 1958Memorandum
12 May 1958Decl on compl on incorp
Sign up now to grow your client base. Plans & Pricing