AVENTAS MANUFACTURING GROUP SERVICES LIMITED

NI608073
42-46 FOUNTAIN STREET FOUNTAIN STREET BELFAST NORTHERN IRELAND BT1 5EF

Documents

Documents
Date Category Description Pages
18 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 20 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 24 Buy now
01 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
30 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
20 Oct 2015 accounts Annual Accounts 20 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
09 Jul 2015 officers Appointment of director (Paul Francis Donnelly) 3 Buy now
09 Jul 2015 officers Appointment of director (Paul John O'brien) 3 Buy now
09 Jul 2015 officers Termination of appointment of director (Paul John O'brien) 2 Buy now
09 Jul 2015 officers Termination of appointment of director (Paul Francis Donnelly) 2 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 accounts Annual Accounts 21 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
17 Jul 2014 officers Change of particulars for director (Mr Paul Francis Donnelly) 2 Buy now
17 Jul 2014 officers Change of particulars for secretary (Emma Louise Duffy) 1 Buy now
29 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
29 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
01 Oct 2013 accounts Annual Accounts 17 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
05 Apr 2013 accounts Annual Accounts 14 Buy now
28 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jan 2013 officers Termination of appointment of director (Paul Dixon) 2 Buy now
03 Jan 2013 officers Appointment of director (Paul Francis Donnelly) 3 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 mortgage Particulars of a mortgage or charge 12 Buy now
16 Dec 2011 officers Termination of appointment of secretary 4 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 18 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 60 Buy now
05 Dec 2011 accounts Change Account Reference Date Company Current Extended 6 Buy now
23 Nov 2011 officers Appointment of secretary (Emma Louise Duffy) 5 Buy now
07 Nov 2011 resolution Resolution 32 Buy now
27 Sep 2011 change-of-name Certificate Change Of Name Company 4 Buy now
27 Sep 2011 change-of-name Change Of Name Notice 4 Buy now
30 Jun 2011 incorporation Incorporation Company 7 Buy now