ASM (DEF) LTD - MAGHERAFELT


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2021-06-24 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Accounts. Accounts type total exemption full. 2020-07-01 View Report
Address. Change date: 2020-01-28. Old address: The Diamond Centre Market Street Magherafelt. New address: The Diamond Centre Market Street Magherafelt BT45 6ED. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Persons with significant control. Psc name: Maria Mcallister. Notification date: 2018-08-22. 2018-08-22 View Report
Confirmation statement. Statement with updates. 2018-07-03 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mrs Lisa Canavan. 2018-05-30 View Report
Officers. Officer name: Sinead Heaney. Termination date: 2017-12-15. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2017-07-06 View Report
Officers. Officer name: Mrs Grainne Caitriona Quinn. Appointment date: 2017-01-01. 2017-01-10 View Report
Capital. Capital allotment shares. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Officers. Officer name: Mrs Sinead Heaney. Appointment date: 2015-07-23. 2015-08-11 View Report
Officers. Appointment date: 2015-07-23. Officer name: Mrs Angela Mcneill. 2015-07-23 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Capital. Capital allotment shares. 2013-11-22 View Report
Accounts. Accounts type total exemption small. 2013-06-26 View Report
Annual return. With made up date. 2013-03-13 View Report
Accounts. Accounts type total exemption small. 2012-07-04 View Report
Annual return. With made up date. 2012-02-15 View Report
Accounts. Accounts type total exemption small. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2011-02-15 View Report
Incorporation. Memorandum articles. 2010-10-07 View Report
Change of name. Description: Company name changed asm horwath (def) LIMITED\certificate issued on 06/10/10. 2010-10-06 View Report
Change of name. Change of name notice. 2010-10-06 View Report
Officers. Officer name: Mark Mcneill. 2010-07-05 View Report
Officers. Officer name: Michael Mc Allister. 2010-07-05 View Report
Accounts. Accounts type dormant. 2010-06-25 View Report
Incorporation. Memorandum articles. 2010-05-13 View Report
Capital. Date: 2010-03-30. 2010-05-05 View Report
Resolution. Description: Resolutions. 2010-05-05 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Accounts. Legacy. 2009-07-30 View Report
Annual return. Legacy. 2009-03-03 View Report
Accounts. Legacy. 2008-08-05 View Report
Annual return. Legacy. 2008-03-26 View Report