- Company Overview for NORBROOK LABORATORIES LIMITED (NI007665)
- Filing history for NORBROOK LABORATORIES LIMITED (NI007665)
- People for NORBROOK LABORATORIES LIMITED (NI007665)
- Charges for NORBROOK LABORATORIES LIMITED (NI007665)
- More for NORBROOK LABORATORIES LIMITED (NI007665)
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) |
---|---|---|---|
03 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
20 Dec 2019 | AA | Full accounts made up to 2 August 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of John Paul Mcgrath as a director on 28 November 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr William Patrick Magner as a director on 25 July 2019 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | PSC07 | Cessation of Philip Charles Cornwallis Trousdell as a person with significant control on 4 July 2019 | |
12 Mar 2019 | AA | Full accounts made up to 3 August 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
18 Dec 2018 | CH01 | Director's details changed for Professor the Honourable James Quinton Stewart Haughey on 1 December 2018 | |
18 Dec 2018 | CH01 | Director's details changed for The Honourable Edward Gordon Shannon Haughey on 1 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Professor the Honourable James Quinton Stewart Haughey on 1 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for The Honourable Edward Gordon Shannon Haughey on 1 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Sir Robert William Roy Mcnulty as a person with significant control on 26 November 2018 | |
24 Jan 2018 | AA | Full accounts made up to 28 July 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
20 Nov 2017 | MR04 | Satisfaction of charge NI0076650045 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge 39 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge NI0076650044 in full | |
19 Sep 2017 | TM01 | Termination of appointment of Martin Patrick Murdock as a director on 27 July 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Station Works 11 Camlough Road Newry Co.Down BT35 6JP to Station Works Camlough Road Newry Co. Down BT35 6JP on 5 April 2017 | |
09 Mar 2017 | AA | Full accounts made up to 29 July 2016 | |
17 Feb 2017 | CH01 | Director's details changed for John Paul Mcgrath on 17 February 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
25 Oct 2016 | AP01 | Appointment of Sir Ian Gibson as a director on 12 July 2016 | |
12 Oct 2016 | AP01 | Appointment of John Paul Mcgrath as a director on 5 September 2016 |