Donnybrook (Holdings) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 10, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SKYLINE DIRECT (HOLDINGS) LIMITED
Company type | Private Limited Company, Active |
Company Number | NI605448 |
Record last updated | Sunday, March 12, 2023 2:23:28 AM UTC |
Official Address | 7 Unit 6-16 Duncrue Crescent |
Region | Belfast, Northern Ireland |
Postal Code | BT39BW |
Sector | Non-trading companynon trading |
Visits
Searches
-
-
Ian Geary (born on Jun 11, 1968), 8 companies
-
-
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Feb 13, 2023 | Appointment of a man as Finance Director and Director |  |
Registry | Nov 21, 2022 | Resignation of one Director (a man) |  |
Registry | Aug 11, 2021 | Resignation of 2 people: one Secretary (a man) and one Director (a man) |  |
Registry | Aug 11, 2021 | Appointment of a man as Director |  |
Registry | Mar 24, 2021 | Appointment of a man as Director and Finance Director |  |
Registry | May 31, 2019 | Resignation of one Director (a man) |  |
Registry | Apr 25, 2019 | Appointment of a man as Secretary |  |
Registry | Apr 24, 2019 | Resignation of one Secretary (a man) |  |
Registry | Oct 31, 2017 | Appointment of a man as Secretary |  |
Registry | Apr 19, 2017 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Dec 21, 2016 | Appointment of a man as Director and Chartered Accountant |  |
Financials | Feb 10, 2014 | Annual accounts |  |
Registry | Jan 2, 2014 | Annual return |  |
Registry | Oct 15, 2013 | Company name change |  |
Registry | Oct 15, 2013 | Change of name certificate |  |
Registry | Oct 15, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Jan 31, 2013 | Change of accounting reference date |  |
Registry | Jan 15, 2013 | Annual return |  |
Registry | Dec 31, 2012 | Return of allotment of shares |  |
Registry | Dec 31, 2012 | Authorised allotment of shares and debentures |  |
Financials | Jun 11, 2012 | Annual accounts |  |
Registry | May 30, 2012 | Resignation of one Secretary |  |
Registry | May 30, 2012 | Appointment of a man as Secretary |  |
Registry | May 14, 2012 | Appointment of a man as Secretary 23605... |  |
Registry | May 14, 2012 | Return of allotment of shares |  |
Registry | Jan 17, 2012 | Annual return |  |
Registry | Nov 25, 2011 | Particulars of a mortgage or charge |  |
Registry | Jan 4, 2011 | Return of allotment of shares |  |
Registry | Dec 10, 2010 | Return of allotment of shares 23605... |  |
Registry | Dec 8, 2010 | Two appointments: 2 men |  |