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

North Belfast Interface Network

Documents

Total Documents108
Total Pages571

Filing History

24 July 2020Termination of appointment of Paul O'neill as a director on 24 July 2020
20 March 2020Confirmation statement made on 18 March 2020 with no updates
9 January 2020Total exemption full accounts made up to 31 March 2019
21 March 2019Confirmation statement made on 18 March 2019 with no updates
21 November 2018Total exemption full accounts made up to 31 March 2018
22 March 2018Confirmation statement made on 18 March 2018 with no updates
13 September 2017Total exemption full accounts made up to 31 March 2017
13 September 2017Total exemption full accounts made up to 31 March 2017
21 March 2017Confirmation statement made on 18 March 2017 with updates
21 March 2017Confirmation statement made on 18 March 2017 with updates
4 July 2016Accounts for a small company made up to 31 March 2016
4 July 2016Accounts for a small company made up to 31 March 2016
23 March 2016Annual return made up to 18 March 2016 no member list
23 March 2016Annual return made up to 18 March 2016 no member list
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
14 August 2015Accounts for a small company made up to 31 March 2015
14 August 2015Accounts for a small company made up to 31 March 2015
9 July 2015Memorandum and Articles of Association
9 July 2015Memorandum and Articles of Association
20 March 2015Annual return made up to 18 March 2015 no member list
20 March 2015Annual return made up to 18 March 2015 no member list
10 October 2014Termination of appointment of Shane Whelehan as a director on 1 October 2014
10 October 2014Appointment of Mr Anthony Kerr as a director on 10 October 2014
10 October 2014Termination of appointment of Elaine Burns as a secretary on 10 October 2014
10 October 2014Termination of appointment of Elaine Burns as a director on 10 October 2014
10 October 2014Termination of appointment of Elaine Burns as a secretary on 10 October 2014
10 October 2014Termination of appointment of Shane Whelehan as a director on 1 October 2014
10 October 2014Termination of appointment of Ruth Graham as a director on 10 October 2014
10 October 2014Termination of appointment of Elaine Burns as a director on 10 October 2014
10 October 2014Appointment of Mrs Cecilia Heron as a secretary on 10 October 2014
10 October 2014Appointment of Mrs Cecilia Heron as a secretary on 10 October 2014
10 October 2014Termination of appointment of Shane Whelehan as a director on 1 October 2014
10 October 2014Appointment of Mr Anthony Kerr as a director on 10 October 2014
10 October 2014Termination of appointment of Ruth Graham as a director on 10 October 2014
24 September 2014Accounts for a small company made up to 31 March 2014
24 September 2014Accounts for a small company made up to 31 March 2014
25 March 2014Annual return made up to 18 March 2014 no member list
25 March 2014Annual return made up to 18 March 2014 no member list
16 September 2013Accounts for a small company made up to 31 March 2013
16 September 2013Accounts for a small company made up to 31 March 2013
20 March 2013Annual return made up to 18 March 2013 no member list
20 March 2013Annual return made up to 18 March 2013 no member list
19 July 2012Accounts for a small company made up to 31 March 2012
19 July 2012Accounts for a small company made up to 31 March 2012
21 March 2012Annual return made up to 18 March 2012 no member list
21 March 2012Annual return made up to 18 March 2012 no member list
14 February 2012Appointment of Mr Liam Wiggins as a director
14 February 2012Appointment of Mr Kevin Murphy as a director
14 February 2012Appointment of Mr Kevin Murphy as a director
14 February 2012Appointment of Mr Liam Wiggins as a director
31 January 2012Termination of appointment of Josephine Mcguinness as a director
31 January 2012Termination of appointment of Francis Hughes as a director
31 January 2012Termination of appointment of Francis Hughes as a director
31 January 2012Termination of appointment of Josephine Mcguinness as a director
27 September 2011Accounts for a small company made up to 31 March 2011
27 September 2011Accounts for a small company made up to 31 March 2011
21 March 2011Director's details changed for Elaine Burns on 18 March 2011
21 March 2011Director's details changed for Francis Hughes on 18 March 2011
21 March 2011Secretary's details changed for Elaine Burns on 18 March 2011
21 March 2011Director's details changed for Shane Whelehan on 18 March 2011
21 March 2011Director's details changed for John Mcaled on 18 March 2011
21 March 2011Director's details changed for Paul O'neill on 18 March 2011
21 March 2011Annual return made up to 18 March 2011 no member list
21 March 2011Director's details changed for Shane Whelehan on 18 March 2011
21 March 2011Annual return made up to 18 March 2011 no member list
21 March 2011Secretary's details changed for Elaine Burns on 18 March 2011
21 March 2011Director's details changed for Paul O'neill on 18 March 2011
21 March 2011Director's details changed for John Mcaled on 18 March 2011
21 March 2011Director's details changed for Josephine Maria Mcguinness on 18 March 2011
21 March 2011Director's details changed for Elaine Burns on 18 March 2011
21 March 2011Director's details changed for Josephine Maria Mcguinness on 18 March 2011
21 March 2011Director's details changed for Francis Hughes on 18 March 2011
2 March 2011Termination of appointment of Sylvia Gordon as a director
2 March 2011Termination of appointment of Sylvia Gordon as a director
2 September 2010Accounts for a small company made up to 31 March 2010
2 September 2010Accounts for a small company made up to 31 March 2010
2 September 2010Registered office address changed from 185 Clifton Park Avenue Beflast BT14 6DT on 2 September 2010
2 September 2010Registered office address changed from 185 Clifton Park Avenue Beflast BT14 6DT on 2 September 2010
2 September 2010Registered office address changed from 185 Clifton Park Avenue Beflast BT14 6DT on 2 September 2010
29 April 2010Annual return made up to 18 March 2010
29 April 2010Annual return made up to 18 March 2010
22 April 2010Appointment of Ruth Graham as a director
22 April 2010Appointment of Ruth Graham as a director
19 April 2010Termination of appointment of Gerard Robinson as a director
19 April 2010Termination of appointment of Gerard Robinson as a director
19 August 200931/03/09 annual accts
19 August 200931/03/09 annual accts
15 August 2009Change of dirs/sec
15 August 2009Change of dirs/sec
15 August 2009Change of dirs/sec
15 August 2009Change of dirs/sec
15 August 2009Change of dirs/sec
15 August 2009Change of dirs/sec
17 April 200918/03/09 annual return shuttle
17 April 200918/03/09 annual return shuttle
11 February 2009Change of dirs/sec
11 February 2009Change of dirs/sec
14 May 2008Change of dirs/sec
14 May 2008Change of dirs/sec
14 May 2008Change of dirs/sec
14 May 2008Change of dirs/sec
14 May 2008Change of dirs/sec
14 May 2008Change of dirs/sec
14 May 2008Change of dirs/sec
14 May 2008Change of dirs/sec
18 March 2008Incorporation
18 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing