Total Documents | 113 |
---|
Total Pages | 471 |
---|
8 October 2015 | Termination of appointment of Rockcastle Management Ltd as a director on 7 October 2015 |
---|---|
8 October 2015 | Termination of appointment of Rockcastle Management Ltd as a director on 7 October 2015 |
8 October 2015 | Termination of appointment of Rockcastle Management Ltd as a director on 7 October 2015 |
11 March 2015 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2015 | Appointment of Rockcastle Management Ltd as a director on 10 March 2015 |
10 March 2015 | Registered office address changed from 4 Sunbury Avenue Belfast BT5 5NU to C/O M Glover & Co 3a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA on 10 March 2015 |
10 March 2015 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 4 Sunbury Avenue Belfast BT5 5NU to C/O M Glover & Co 3a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA on 10 March 2015 |
10 March 2015 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Rockcastle Management Ltd as a director on 10 March 2015 |
13 February 2013 | Termination of appointment of Brian Morrison as a director |
13 February 2013 | Termination of appointment of Deirdre Morrison as a director |
13 February 2013 | Termination of appointment of Brian Morrison as a director |
13 February 2013 | Termination of appointment of Deirdre Morrison as a director |
7 February 2013 | Notice of appointment of receiver or manager |
7 February 2013 | Notice of appointment of receiver or manager |
29 January 2013 | Notice of appointment of receiver or manager |
29 January 2013 | Notice of appointment of receiver or manager |
29 January 2013 | Notice of appointment of receiver or manager |
29 January 2013 | Notice of appointment of receiver or manager |
29 January 2013 | Notice of appointment of receiver or manager |
29 January 2013 | Notice of appointment of receiver or manager |
29 January 2013 | Notice of appointment of receiver or manager |
29 January 2013 | Notice of appointment of receiver or manager |
12 December 2012 | Notice of appointment of receiver or manager |
12 December 2012 | Notice of appointment of receiver or manager |
12 December 2012 | Notice of appointment of receiver or manager |
12 December 2012 | Notice of appointment of receiver or manager |
12 December 2012 | Notice of appointment of receiver or manager |
12 December 2012 | Notice of appointment of receiver or manager |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
23 February 2012 | Company name changed brian morrison photography LTD\certificate issued on 23/02/12
|
23 February 2012 | Change of name notice |
23 February 2012 | Company name changed brian morrison photography LTD\certificate issued on 23/02/12
|
23 February 2012 | Change of name notice |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
4 July 2011 | Director's details changed for Mr Brian John Morrison on 29 June 2011 |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders |
4 July 2011 | Director's details changed for Mr Brian John Morrison on 29 June 2011 |
4 July 2011 | Director's details changed for Mrs Deirdre Morrison on 29 June 2011 |
4 July 2011 | Director's details changed for Mrs Deirdre Morrison on 29 June 2011 |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders |
15 March 2011 | Particulars of a mortgage or charge / charge no: 9 |
15 March 2011 | Particulars of a mortgage or charge / charge no: 9 |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
4 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders |
4 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders |
26 August 2010 | Director's details changed for Brian John Morrison on 29 June 2010 |
26 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders |
26 August 2010 | Director's details changed for Brian John Morrison on 29 June 2010 |
26 August 2010 | Director's details changed for Deirdre Morrison on 29 June 2010 |
26 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders |
26 August 2010 | Director's details changed for Deirdre Morrison on 29 June 2010 |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
27 July 2009 | 29/06/09 annual return shuttle |
27 July 2009 | 29/06/09 annual return shuttle |
7 January 2009 | 31/03/08 annual accts |
7 January 2009 | 31/03/08 annual accts |
9 October 2008 | 29/06/08 annual return shuttle |
9 October 2008 | 29/06/08 annual return shuttle |
9 October 2008 | Return of allot of shares |
9 October 2008 | Return of allot of shares |
21 May 2008 | 29/06/07 annual return shuttle |
21 May 2008 | 29/06/06 annual return shuttle |
21 May 2008 | 29/06/07 annual return shuttle |
21 May 2008 | 29/06/06 annual return shuttle |
19 February 2008 | 31/03/07 annual accts |
19 February 2008 | 31/03/07 annual accts |
15 November 2007 | Pars re mortage |
15 November 2007 | Pars re mortage |
4 June 2007 | Pars re mortage |
4 June 2007 | Pars re mortage |
4 June 2007 | Pars re mortage |
4 June 2007 | Pars re mortage |
8 May 2007 | Pars re mortage |
8 May 2007 | Pars re mortage |
30 April 2007 | 31/03/06 annual accts |
30 April 2007 | 31/03/06 annual accts |
2 April 2007 | Pars re mortage |
2 April 2007 | Pars re mortage |
2 April 2007 | Pars re mortage |
2 April 2007 | Pars re mortage |
12 December 2006 | Particulars of a mortgage charge |
12 December 2006 | Particulars of a mortgage charge |
23 October 2006 | Particulars of a mortgage charge |
23 October 2006 | Particulars of a mortgage charge |
17 September 2006 | Change of ARD |
17 September 2006 | Change of ARD |
16 September 2005 | Change of dirs/sec |
16 September 2005 | Change in sit reg add |
16 September 2005 | Change of dirs/sec |
16 September 2005 | Change of dirs/sec |
16 September 2005 | Change of dirs/sec |
16 September 2005 | Change in sit reg add |
3 August 2005 | Updated mem and arts |
3 August 2005 | Updated mem and arts |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
21 July 2005 | Cert change |
21 July 2005 | Cert change |
21 July 2005 | Resolution to change name |
21 July 2005 | Resolution to change name |
29 June 2005 | Incorporation |
29 June 2005 | Incorporation |