MOYLE INTERCONNECTOR LIMITED

First Floor First Floor, 85 Ormeau Road, BT7 1SH, Belfast
StatusACTIVE
Company No.NI036562
CategoryPrivate Limited Company
Incorporated08 Jul 1999
Age24 years, 11 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

MOYLE INTERCONNECTOR LIMITED is an active private limited company with number NI036562. It was incorporated 24 years, 11 months, 9 days ago, on 08 July 1999. The company address is First Floor First Floor, 85 Ormeau Road, BT7 1SH, Belfast.



Company Fillings

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Mckeown

Appointment date: 2023-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Christopher John Murray

Documents

View document PDF

Auditors resignation company

Date: 04 Oct 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Oct 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Katherine Jane Mingay

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harold Mccracken

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ceri Richards

Appointment date: 2020-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Middleton Gray

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Regina Finn

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Michael James Mckernan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clarke Black

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Patrick Michael Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kirkpatrick

Termination date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-01

Officer name: Mr Christopher John Murray

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-01

Officer name: Mrs Kate Mingay

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerry Walsh

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Warry

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Kirkpatrick

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clarke Black

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicity Huston

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Thomas Warry

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Gerard Mcilroy

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Larkin

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Regina Finn

Change date: 2010-05-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Mcilroy

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cargo

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Mcateer

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mcclure

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur Cox Northern Ireland

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gerard Mcilroy

Documents

View document PDF

Legacy

Date: 23 Aug 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 08/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Oct 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Oct 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Resolution

Date: 09 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 08/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 08/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 08/07/04 annual return shuttle

Documents

View document PDF

Resolution

Date: 15 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 08/07/03 annual return shuttle

Documents

Legacy

Date: 27 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 May 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents


Some Companies

E P LEISURE LIMITED

95 OLDHAM ROAD,ROCHDALE,OL16 5QR

Number:11265103
Status:ACTIVE
Category:Private Limited Company

EMO INTERNATIONAL PROPERTY SALES LIMITED

FIRST FLOOR BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:04758068
Status:ACTIVE
Category:Private Limited Company

FABULOUS WATCH COMPANY LTD

62A BURNHAM ROAD,HOCKLEY,SS5 6BQ

Number:09398322
Status:ACTIVE
Category:Private Limited Company

FAILAND HILL FARM (INFRASTRUCTURE SERVICES) LIMITED

OAKFIELD BARN HORSE RACE LANE,BRISTOL,BS8 3TY

Number:02843814
Status:ACTIVE
Category:Private Limited Company

INSCRIBE ENGRAVING AND SIGNS LIMITED

303 HULL ROAD,HULL,HU4 7RY

Number:02281771
Status:ACTIVE
Category:Private Limited Company

LNT AUTOMOTIVE LIMITED

HELIOS 47,GARFORTH LEEDS,LS25 2DY

Number:04598337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source