Convest (Ireland) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2017)
- 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
|
|
Last balance sheet date | 2017-03-31 | |
Net Worth | £69,185 | +3.50% |
Liabilities | £121,043 | +2.50% |
Total assets | £190,228 | +2.87% |
Shareholder's funds | £69,185 | +3.50% |
Total liabilities | £121,043 | +2.50% |
POLYMER REPROCESSING CONSULTANTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
NI058582 |
Record last updated |
Friday, October 13, 2017 1:31:35 PM UTC |
Official Address |
8 Keady Road Cornonagh Crossmaglen Armagh Bt359el
There are 9 companies registered at this street
|
Locality |
Crossmaglen |
Region |
Newry And Mourne, Northern Ireland |
Postal Code |
BT359EL
|
Sector |
Combined office administrative service activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Oct 13, 2017 |
Petitions to wind up
|  |
Registry |
Apr 1, 2017 |
Two appointments: 2 men
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Apr 9, 2015 |
Appointment of a man as Director
|  |
Registry |
Mar 24, 2015 |
Annual return
|  |
Registry |
Mar 22, 2015 |
Appointment of a man as Company Director and Director
|  |
Registry |
Mar 9, 2015 |
Resignation of one Director
|  |
Financials |
Mar 3, 2015 |
Annual accounts
|  |
Registry |
Apr 10, 2014 |
Annual return
|  |
Registry |
Apr 1, 2014 |
Resignation of one Director (a man) and one None
|  |
Financials |
Dec 30, 2013 |
Annual accounts
|  |
Registry |
Jun 29, 2013 |
Notice of striking-off action discontinued
|  |
Financials |
Jun 26, 2013 |
Annual accounts
|  |
Registry |
Jun 26, 2013 |
Annual return
|  |
Registry |
Jun 13, 2013 |
Compulsory strike off suspended
|  |
Registry |
Apr 5, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 25, 2013 |
Appointment of a person as Director
|  |
Registry |
Jan 25, 2013 |
Resignation of one Director
|  |
Registry |
Dec 14, 2012 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 3, 2012 |
Appointment of a man as Director and None
|  |
Registry |
Apr 4, 2012 |
Annual return
|  |
Registry |
Apr 4, 2012 |
Change of particulars for director
|  |
Financials |
Jan 4, 2012 |
Annual accounts
|  |
Registry |
May 11, 2011 |
Annual return
|  |
Registry |
Jan 12, 2011 |
Company name change
|  |
Registry |
Jan 12, 2011 |
Change of name certificate
|  |
Registry |
Jan 12, 2011 |
Notice of change of name nm01 - resolution
|  |
Financials |
Jan 11, 2011 |
Annual accounts
|  |
Registry |
Nov 8, 2010 |
Resignation of one Director
|  |
Registry |
Oct 5, 2010 |
Resignation of a woman
|  |
Registry |
Oct 5, 2010 |
Resignation of one Secretary
|  |
Registry |
Sep 21, 2010 |
Appointment of a man as Secretary
|  |
Registry |
Aug 2, 2010 |
Resignation of one Secretary (a woman)
|  |
Registry |
Aug 2, 2010 |
Appointment of a man as Secretary
|  |
Registry |
Jun 25, 2010 |
Annual return
|  |
Financials |
Feb 8, 2010 |
Annual accounts
|  |
Registry |
Jul 22, 2009 |
Annual return shuttle
|  |
Registry |
Mar 3, 2009 |
Annual accounts
|  |
Registry |
Jun 25, 2008 |
Annual return shuttle
|  |
Registry |
Apr 25, 2008 |
Annual accounts
|  |
Registry |
Apr 16, 2008 |
Change of dirs/sec
|  |
Registry |
Mar 27, 2008 |
Annual return shuttle
|  |
Registry |
Jan 21, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Jan 21, 2008 |
Appointment of a man as Company Director and Director
|  |
Registry |
May 23, 2007 |
Change in sit reg add
|  |
Registry |
Mar 30, 2006 |
Change of dirs/sec
|  |
Registry |
Mar 21, 2006 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 21, 2006 |
Three appointments: a man and 2 women
|  |