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) |
---|---|---|---|
24 Jan 2021 | TM01 | Termination of appointment of William John Rodgers as a director on 1 January 2021 | |
24 Jan 2021 | TM01 | Termination of appointment of Stanley Sanderson as a director on 1 January 2021 | |
24 Jan 2021 | TM01 | Termination of appointment of James Crawford as a director on 1 January 2021 | |
28 Dec 2020 | AP03 | Appointment of Mr Mark Sanlon as a secretary on 26 November 2020 | |
28 Dec 2020 | TM01 | Termination of appointment of John Mcallister as a director on 18 November 2019 | |
28 Dec 2020 | TM01 | Termination of appointment of Roger Singleton as a director on 18 May 2019 | |
28 Dec 2020 | TM01 | Termination of appointment of Robert John Atcheson as a director on 15 August 2020 | |
28 Dec 2020 | TM02 | Termination of appointment of David Mccallister as a secretary on 28 November 2020 | |
28 Dec 2020 | AD01 | Registered office address changed from C/O E. Rice & Co 8 Cromac Street Belfast BT2 8JL to 19 Cormorant Park Carrickfergus BT38 7RS on 28 December 2020 | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
16 Feb 2018 | TM01 | Termination of appointment of Penny Dempster as a director on 18 November 2017 | |
30 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Feb 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
05 Feb 2016 | TM01 | Termination of appointment of Samuel Harrison Healey as a director on 1 November 2015 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Mar 2015 | AR01 | Annual return made up to 31 December 2014 no member list |