MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED
Company number NI014880
- Company Overview for MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED (NI014880)
- Filing history for MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED (NI014880)
- People for MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED (NI014880)
- More for MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED (NI014880)
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) |
---|---|---|---|
01 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
01 Feb 2022 | TM01 | Termination of appointment of James Campbell Mccrory Cray as a director on 6 November 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Thomas Henry Kenneth Turner as a director on 6 November 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Neil Biggerstaff as a director on 6 November 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Mervyn Whyte Mbe as a director on 6 November 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Mark Sanlon as a director on 6 November 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Samuel Gilmore as a director on 6 November 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Adrian Lawrence George Craig as a director on 6 November 2021 | |
01 Feb 2022 | TM02 | Termination of appointment of Mark Sanlon as a secretary on 6 November 2021 | |
01 Feb 2022 | AP03 | Appointment of Mary Catherine Harland as a secretary on 6 November 2021 | |
01 Feb 2022 | AP01 | Appointment of David Mccartney as a director on 6 November 2021 | |
01 Feb 2022 | AP01 | Appointment of Mary Catherine Harland as a director on 6 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 8 Cromac Street Cromac Street Belfast BT2 8JL Northern Ireland to 631 Lisburn Road Belfast BT9 7GT on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 19 Cormorant Park Carrickfergus BT38 7RS Northern Ireland to 8 Cromac Street Cromac Street Belfast BT2 8JL on 10 November 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Mar 2021 | TM01 | Termination of appointment of Robert James Kenneth Loughrin as a director on 11 March 2021 | |
16 Feb 2021 | AP01 | Appointment of Mr Mark Sanlon as a director on 1 December 2020 | |
11 Feb 2021 | TM01 | Termination of appointment of Maurice Samuel Little as a director on 11 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
25 Jan 2021 | AP01 | Appointment of Ms Victoria Anne Maureen Forsythe as a director on 16 November 2019 | |
24 Jan 2021 | AP01 | Appointment of Mr Samuel Gilmore as a director on 16 November 2019 | |
24 Jan 2021 | AP01 | Appointment of Mr Wesley Grace as a director on 9 July 2020 | |
24 Jan 2021 | AP01 | Appointment of Mr Ian Robert Mcclelland as a director on 16 November 2019 | |
24 Jan 2021 | AP01 | Appointment of Mr Norman Victor Watt as a director on 16 November 2019 | |
24 Jan 2021 | AP01 | Appointment of Mr Adrian Lawrence George Craig as a director on 16 November 2019 |