BALNAFORGE LIMITED

NI073888
MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 4 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 3 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 3 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2021 accounts Annual Accounts 3 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 3 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 mortgage Registration of a charge 28 Buy now
14 Jun 2017 accounts Annual Accounts 4 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jul 2016 accounts Annual Accounts 4 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
21 Oct 2014 annual-return Annual Return 5 Buy now
27 Jun 2014 accounts Annual Accounts 4 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
29 May 2013 accounts Annual Accounts 4 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 accounts Annual Accounts 5 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
21 Jun 2011 accounts Annual Accounts 4 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
06 Oct 2010 officers Change of particulars for corporate secretary (Sarcon Compliance Limited) 2 Buy now
24 Feb 2010 incorporation Memorandum Articles 22 Buy now
24 Feb 2010 resolution Resolution 3 Buy now
24 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
24 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Gerard Armstrong) 2 Buy now
10 Nov 2009 officers Appointment of director (Caroline Mary Taylor) 3 Buy now
10 Nov 2009 officers Appointment of director (David James Taylor) 3 Buy now
22 Sep 2009 miscellaneous Miscellaneous 1 Buy now
22 Sep 2009 incorporation Incorporation Company 27 Buy now