Gazette. Gazette filings brought up to date. |
2024-01-13 |
View Report |
Gazette. Gazette notice compulsory. |
2023-12-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-30 |
View Report |
Accounts. Accounts type full. |
2022-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-21 |
View Report |
Accounts. Accounts type full. |
2021-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-10 |
View Report |
Accounts. Accounts type full. |
2020-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-24 |
View Report |
Persons with significant control. Psc name: Paul O'brien. Notification date: 2020-09-24. |
2020-09-24 |
View Report |
Accounts. Accounts type full. |
2019-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-31 |
View Report |
Accounts. Accounts type full. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Officers. Officer name: Denis Patrick Murphy. Termination date: 2017-12-31. |
2018-08-20 |
View Report |
Officers. Officer name: Robert Michael Mctighe. Termination date: 2018-07-31. |
2018-08-07 |
View Report |
Officers. Officer name: Kieran Gerard Leonard. Termination date: 2017-12-31. |
2018-01-10 |
View Report |
Accounts. Accounts type full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-24 |
View Report |
Accounts. Accounts type full. |
2016-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-22 |
View Report |
Mortgage. Charge number: 2. |
2015-12-30 |
View Report |
Mortgage. Charge number: 3. |
2015-12-30 |
View Report |
Mortgage. Charge number: 1. |
2015-12-30 |
View Report |
Accounts. Accounts type full. |
2015-10-20 |
View Report |
Address. New address: C/O a&L Goodbody Solicitors 42-46 Fountain Street Fountain Street Belfast BT1 5EF. Old address: Aventas Manufacturing Group Holdco Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS. Change date: 2015-09-30. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-10 |
View Report |
Officers. Officer name: Robert Michael Mctighe. Appointment date: 2015-06-01. |
2015-08-06 |
View Report |
Officers. Officer name: Denis Patrick Murphy. Appointment date: 2015-06-01. |
2015-07-16 |
View Report |
Officers. Termination date: 2015-05-31. Officer name: Denis Patrick Murphy. |
2015-07-16 |
View Report |
Officers. Officer name: Kieran Gerard Leonard. Appointment date: 2015-06-01. |
2015-07-10 |
View Report |
Officers. Officer name: Paul Francis Donnelly. Appointment date: 2015-06-01. |
2015-07-10 |
View Report |
Officers. Officer name: Paul John O'brien. Appointment date: 2015-06-01. |
2015-07-10 |
View Report |
Officers. Termination date: 2015-05-31. Officer name: Eugene Pacelli Mary Mccague. |
2015-07-09 |
View Report |
Officers. Officer name: James Brendan Tuohy. Termination date: 2015-05-31. |
2015-07-09 |
View Report |
Officers. Termination date: 2015-05-31. Officer name: Stephen Paul Webster. |
2015-07-09 |
View Report |
Officers. Officer name: Robert Michael Mc Tighe. Termination date: 2015-05-31. |
2015-07-09 |
View Report |
Officers. Officer name: Paul John O'brien. Termination date: 2015-05-31. |
2015-07-09 |
View Report |
Officers. Termination date: 2015-05-31. Officer name: Paul Francis Donnelly. |
2015-07-09 |
View Report |
Address. Old address: Gortmullan Derrylin Fermanagh BT92 9AU. Change date: 2014-11-25. New address: Aventas Manufacturing Group Holdco Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS. |
2014-11-25 |
View Report |
Accounts. Accounts type group. |
2014-10-01 |
View Report |
Document replacement. Form type: SH01. |
2014-09-01 |
View Report |
Mortgage. Charge number: NI6082820005. Charge creation date: 2014-08-07. |
2014-08-27 |
View Report |
Mortgage. Charge creation date: 2014-08-07. Charge number: NI6082820004. |
2014-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-14 |
View Report |
Officers. Officer name: Stephen Paul Webster. Change date: 2014-08-14. |
2014-08-14 |
View Report |
Officers. Change date: 2014-08-14. Officer name: Denis Patrick Murphy. |
2014-08-14 |
View Report |
Officers. Change date: 2014-08-14. Officer name: Robert Michael Mc Tighe. |
2014-08-14 |
View Report |
Officers. Change date: 2014-08-14. Officer name: Mr Paul John O'brien. |
2014-08-14 |
View Report |
Officers. Officer name: James Brendan Tuohy. Change date: 2014-08-14. |
2014-08-14 |
View Report |