ARROW ECS (NI) LIMITED

NI054007
GROUND FLOOR 36 ALFRED STREET BELFAST NORTHERN IRELAND BT2 8EP

Documents

Documents
Date Category Description Pages
08 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
23 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
18 Aug 2021 officers Appointment of director (Mr Nicholas Bannister) 2 Buy now
17 Aug 2021 officers Termination of appointment of director (Henrik Resting-Jeppesen) 1 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Termination of appointment of director (Mark Mchale) 1 Buy now
09 Feb 2021 officers Appointment of director (Mr Henrik Resting-Jeppesen) 2 Buy now
03 Dec 2020 accounts Annual Accounts 17 Buy now
30 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2020 officers Termination of appointment of director (Paul Hayhurst) 1 Buy now
01 Oct 2019 accounts Annual Accounts 16 Buy now
22 Jul 2019 officers Termination of appointment of director (Gregory Paul Tarpinian) 1 Buy now
29 May 2019 officers Appointment of director (Mr Anthony Murray) 2 Buy now
29 May 2019 officers Appointment of secretary (Mr Kieran Cooper) 2 Buy now
29 May 2019 officers Termination of appointment of director (Justin Owens) 1 Buy now
29 May 2019 officers Termination of appointment of secretary (Justin Owens) 1 Buy now
04 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2018 resolution Resolution 3 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
05 Jul 2018 officers Termination of appointment of director (John Dams) 1 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2018 officers Appointment of director (Mr John Dams) 2 Buy now
22 Feb 2018 officers Appointment of director (Mr Mark Mchale) 2 Buy now
22 Feb 2018 officers Appointment of director (Mr Paul Hayhurst) 2 Buy now
22 Feb 2018 officers Appointment of director (Mr Kieran Cooper) 2 Buy now
12 Feb 2018 resolution Resolution 28 Buy now
18 Jan 2018 officers Appointment of director (Gregory Paul Tarpinian) 2 Buy now
18 Jan 2018 officers Appointment of director (Christopher David Stansbury) 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Anthony Murray) 1 Buy now
03 Oct 2017 accounts Annual Accounts 11 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 11 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 officers Change of particulars for director (Mr Justin Owens) 2 Buy now
05 Oct 2015 accounts Annual Accounts 6 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 8 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2013 accounts Annual Accounts 10 Buy now
11 Apr 2013 mortgage Particulars of a mortgage or charge 7 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
05 Sep 2012 accounts Annual Accounts 9 Buy now
10 Apr 2012 officers Appointment of director (Mr Anthony Murray) 2 Buy now
21 Mar 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2011 accounts Annual Accounts 4 Buy now
06 May 2011 annual-return Annual Return 3 Buy now
06 May 2011 officers Appointment of secretary (Mr Justin Owens) 1 Buy now
06 May 2011 officers Termination of appointment of director (Bronagh Owens) 1 Buy now
06 May 2011 officers Termination of appointment of secretary (Bronagh Owens) 1 Buy now
24 Sep 2010 accounts Annual Accounts 6 Buy now
18 May 2010 annual-return Annual Return 15 Buy now
18 Nov 2009 accounts Annual Accounts 6 Buy now
03 Nov 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return 24/02/09 annual return shuttle 6 Buy now
19 Jun 2008 annual-return 24/02/08 annual return shuttle 6 Buy now
09 Nov 2007 accounts 31/12/06 annual accts 5 Buy now
14 Sep 2007 officers Change of dirs/sec 2 Buy now
17 May 2007 annual-return 24/02/07 annual return shuttle 6 Buy now
08 Feb 2007 accounts 31/03/06 annual accts 5 Buy now
13 Dec 2006 accounts Change of ARD 1 Buy now
13 Dec 2006 accounts Change of ARD 1 Buy now
25 May 2006 annual-return 24/02/06 annual return shuttle 7 Buy now
10 Apr 2006 officers Change of dirs/sec 2 Buy now
29 Mar 2006 address Change in sit reg add 1 Buy now
29 Mar 2006 officers Change of dirs/sec 2 Buy now
13 Jun 2005 officers Change of dirs/sec 2 Buy now
11 Mar 2005 officers Change of dirs/sec 2 Buy now
11 Mar 2005 address Change in sit reg add 1 Buy now
11 Mar 2005 officers Change of dirs/sec 2 Buy now
24 Feb 2005 incorporation Incorporation Company 20 Buy now