ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation appointment of liquidator. 2019-01-15 View Report
Address. Change date: 2018-12-20. Old address: 11-16 Donegall Square East Belfast Co Antrim BT1 5UB. New address: 2 Donegall Square West Belfast BT2 7GP. 2018-12-20 View Report
Insolvency. Liquidation declaration of solvency northern ireland. 2018-12-20 View Report
Resolution. Description: Resolutions. 2018-12-20 View Report
Persons with significant control. Psc name: Ulster Bank Limited. Notification date: 2016-04-06. 2018-09-21 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Accounts. Accounts type full. 2018-07-06 View Report
Officers. Officer name: Rbs Secretarial Services Limited. Appointment date: 2017-11-21. 2017-11-29 View Report
Officers. Termination date: 2017-07-21. Officer name: Deirdre Garrett. 2017-11-29 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-09-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ulster Bank Limited. 2017-09-21 View Report
Persons with significant control. Psc name: Ulster Bank Limited. Notification date: 2016-04-06. 2017-09-21 View Report
Officers. Termination date: 2016-12-15. Officer name: John Patrick Turkington. 2016-12-16 View Report
Auditors. Auditors resignation company. 2016-11-04 View Report
Accounts. Accounts type full. 2016-11-02 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Officers. Appointment date: 2015-08-27. Officer name: Mr Richard Raymond Donnan. 2015-10-26 View Report
Officers. Termination date: 2015-05-31. Officer name: Ellvena Graham. 2015-10-26 View Report
Accounts. Accounts type full. 2015-09-30 View Report
Officers. Termination date: 2014-10-03. Officer name: Ken Murnaghan. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type full. 2014-09-02 View Report
Officers. Officer name: Ellvena Graham. Change date: 2013-09-01. 2014-08-29 View Report
Officers. Officer name: Deirdre Garrett. 2013-12-23 View Report
Officers. Officer name: Emma Dignam. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Accounts. Accounts type full. 2013-09-27 View Report
Officers. Officer name: Ellvena Graham. 2013-09-20 View Report
Officers. Officer name: John Thomas. 2013-09-12 View Report
Officers. Officer name: John David Thomas. 2013-05-22 View Report
Officers. Officer name: Ken Murnaghan. 2013-05-22 View Report
Officers. Officer name: Kenton Edward Charles Hilman. 2013-01-25 View Report
Annual return. With made up date full list shareholders. 2012-10-18 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Officers. Officer name: Richard Donnan. 2012-06-25 View Report
Annual return. With made up date full list shareholders. 2011-10-27 View Report
Accounts. Accounts type full. 2011-09-22 View Report
Officers. Officer name: Richard Raymond Donnan. 2011-02-10 View Report
Officers. Officer name: William Elvin. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Accounts. Accounts type full. 2010-09-30 View Report
Officers. Officer name: Declan Fitzgerald. 2010-09-15 View Report
Officers. Officer name: John Patrick Turkington. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2010-01-13 View Report
Accounts. Accounts type full. 2009-11-12 View Report
Officers. Description: Change of dirs/sec. 2009-08-28 View Report
Officers. Description: Change of dirs/sec. 2009-05-29 View Report
Accounts. Legacy. 2008-11-04 View Report