Advanced company searchLink opens in new window

DEVENISH NUTRITION LIMITED

Company number NI003138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2014 AP01 Appointment of Mr Patrick Anthony Mclaughlin as a director
31 Jan 2014 AP01 Appointment of Aidan O'toole as a director
31 Jan 2014 AP01 Appointment of Sam Smyth as a director
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 140,000
25 Oct 2013 MR01 Registration of charge 0031380014
25 Oct 2013 MR01 Registration of charge 0031380013
25 Oct 2013 MR01 Registration of charge 0031380012
07 May 2013 MR01 Registration of charge 0031380011
24 Apr 2013 CC04 Statement of company's objects
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture;circular guarantee and indemnity;directors empowered to execute company documents;compliance with bank requirements;acts done or documents executed binding upon company 18/04/2013
02 Apr 2013 AA Full accounts made up to 31 May 2012
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Oct 2012 TM01 Termination of appointment of Michael Maguire as a director
30 Apr 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Colm Noel Mccotter on 30 April 2012
30 Apr 2012 CH01 Director's details changed for Michael Francis Maguire on 30 April 2012
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Full accounts made up to 31 May 2011
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Jan 2012 AP01 Appointment of Richard Kennedy as a director
19 Jan 2012 AP01 Appointment of Gerard Finnegan as a director
19 Jan 2012 AP01 Appointment of Ann Hamilton as a director