Total Documents | 68 |
---|
Total Pages | 492 |
---|
19 January 2021 | Termination of appointment of Michael Samuel Gray as a director on 31 December 2020 |
---|---|
19 January 2021 | Appointment of Cara Ann O'kane as a director on 31 December 2020 |
9 December 2020 | Accounts for a small company made up to 30 June 2020 |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates |
19 February 2020 | Accounts for a small company made up to 30 June 2019 |
29 October 2019 | Termination of appointment of Eamon Francis Doherty as a secretary on 16 October 2019 |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates |
8 February 2019 | Accounts for a small company made up to 30 June 2018 |
2 October 2018 | Confirmation statement made on 2 September 2018 with no updates |
28 March 2018 | Accounts for a small company made up to 30 June 2017 |
23 February 2018 | Appointment of Mr Michael Samuel Gray as a director on 22 February 2018 |
17 January 2018 | Termination of appointment of Gerry Nicholson as a director on 23 October 2017 |
17 October 2017 | Confirmation statement made on 2 September 2017 with no updates |
17 October 2017 | Confirmation statement made on 2 September 2017 with no updates |
9 October 2017 | Notification of Coleraine Skip Hire & Recycling Ltd as a person with significant control on 1 October 2016 |
9 October 2017 | Notification of Coleraine Skip Hire & Recycling Ltd as a person with significant control on 1 October 2016 |
9 March 2017 | Accounts for a small company made up to 30 June 2016 |
9 March 2017 | Accounts for a small company made up to 30 June 2016 |
5 October 2016 | Memorandum and Articles of Association |
5 October 2016 | Memorandum and Articles of Association |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
27 September 2016 | Registration of charge NI6142510001, created on 26 September 2016 |
27 September 2016 | Registration of charge NI6142510001, created on 26 September 2016 |
27 September 2016 | Registration of charge NI6142510002, created on 26 September 2016 |
27 September 2016 | Registration of charge NI6142510002, created on 26 September 2016 |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates |
1 September 2016 | Appointment of Mr Gerry Nicholson as a director on 21 August 2016 |
1 September 2016 | Appointment of Mr Gerry Nicholson as a director on 21 August 2016 |
25 April 2016 | Accounts for a small company made up to 30 June 2015 |
25 April 2016 | Accounts for a small company made up to 30 June 2015 |
23 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
17 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 September 2014 | Termination of appointment of Jim Lynas as a director on 21 August 2014 |
2 September 2014 | Termination of appointment of Shane Woods as a director on 21 August 2014 |
2 September 2014 | Termination of appointment of Jim Lynas as a director on 21 August 2014 |
2 September 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
2 September 2014 | Termination of appointment of Shane Woods as a director on 21 August 2014 |
2 September 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
14 October 2013 | Appointment of Mr Eamon Francis Doherty as a secretary |
14 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Appointment of Mr Eamon Francis Doherty as a secretary |
14 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 February 2013 | Appointment of Mr Jim Lynas as a director |
15 February 2013 | Appointment of Mr Jim Lynas as a director |
9 February 2013 | Change of share class name or designation |
9 February 2013 | Termination of appointment of Eamon Doherty as a director |
9 February 2013 | Termination of appointment of Caolan Woods as a director |
9 February 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
9 February 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
9 February 2013 | Termination of appointment of Caolan Woods as a director |
9 February 2013 | Change of share class name or designation |
9 February 2013 | Termination of appointment of Eamon Doherty as a director |
23 October 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 |
23 October 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 |
30 August 2012 | Incorporation |
30 August 2012 | Incorporation |