CANCER FOCUS NORTHERN IRELAND

40 - 44 Eglantine Ave, 40 - 44 Eglantine Ave,, Co Antrim, BT9 6DX, N. Ireland
StatusACTIVE
Company No.NI049781
Category
Incorporated20 Feb 2004
Age20 years, 3 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

CANCER FOCUS NORTHERN IRELAND is an active with number NI049781. It was incorporated 20 years, 3 months, 22 days ago, on 20 February 2004. The company address is 40 - 44 Eglantine Ave, 40 - 44 Eglantine Ave,, Co Antrim, BT9 6DX, N. Ireland.



Company Fillings

Resolution

Date: 04 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 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: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-29

Psc name: Mark Alexander Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-29

Psc name: Ivan Ernest Mcminn

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Mark Alexander Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Ernest Mcminn

Termination date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Mark Philip Lawler

Change date: 2023-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Professor Mark Philip Lawler

Change date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivan Ernest Mcminn

Change date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mcclelland

Termination date: 2023-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-02

Psc name: Patricia Mcclelland

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Irene Paula O'hare

Appointment date: 2023-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irene Paula O'hare

Notification date: 2023-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Ann Robinson

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Mark Alexander Taylor

Appointment date: 2021-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Alexander Taylor

Notification date: 2021-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Ann Robinson

Notification date: 2021-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-31

Psc name: Roy Archibald Joseph Spence Obe

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Roy Archibald Joseph Spence

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Noel Henry Lavery Cb

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noel Henry Lavery Cb

Appointment date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Anne Brown

Appointment date: 2021-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-17

Psc name: Noel Henry Lavery

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-17

Psc name: Margaret Anne Brown

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: James Whyte Birnie

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: James Whyte Birnie

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-07

Psc name: James Terence Carrigan

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-01

Officer name: Mr Richard Spratt

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olive Roisin Ursula Foster

Termination date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-07

Officer name: James Terence Carrigan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0497810002

Charge creation date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Jeffcutt

Termination date: 2020-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-24

Psc name: Paul Stephen Jeffcutt

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-20

Psc name: Donald Harte

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-20

Psc name: Susan Josephine Mcaleer

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Murdoch

Notification date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-20

Psc name: Helen Jane Reid

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Eames Obe

Cessation date: 2019-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-20

Psc name: Trevor Morrow

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julieann Tsang

Cessation date: 2019-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Breda Teahan

Cessation date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Dr Helen Jane Reid

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Mrs Caroline Murdoch

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Breda Teahan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julieann Tsang

Termination date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Morrow

Termination date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Ms Susan Josephine Mcaleer

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Christine Eames Obe

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Mr Donald Harte

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Professor Mark Philip Lawler

Change date: 2018-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernadette Cullen

Notification date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Edward William Gilliland

Notification date: 2018-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-25

Psc name: Gerard Hanna

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Professor Mark Philip Lawler

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bernadette Cullen

Appointment date: 2018-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Edward William Gilliland

Appointment date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Hanna

Termination date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-22

Psc name: Violet Newton Spence

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerard Hanna

Notification date: 2017-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-22

Psc name: Paul Stephen Jeffcutt

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Edward William Gilliland

Cessation date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Land Leckey

Cessation date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Mcguiggan

Cessation date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gerard Hanna

Appointment date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Professor Paul Stephen Jeffcutt

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Mrs Violet Newton Spence

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-19

Officer name: Alex Mcguiggan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-22

Officer name: John Land Leckey

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Edward William Gilliland

Termination date: 2017-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Edward William Gilliland

Change date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Professor Mark Philip Lawler

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Mcclelland

Appointment date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: John Curran

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey William George Hill

Termination date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr James Terence Carrigan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Ernest Mcminn

Appointment date: 2015-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Boyd Carson

Change date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Jayne Elizabeth Campalani

Termination date: 2014-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr John Boyd Carson

Documents

View document PDF


Some Companies

AMPLIGYM LIMITED

61 RODNEY STREET,LIVERPOOL,L1 9ER

Number:11151398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHOYS CHINESE LIMITED

241 CLIFTONVILLE ROAD,BELFAST,BT14 6JU

Number:NI636215
Status:ACTIVE
Category:Private Limited Company

CURSUS SERVICES LTD

1 MABEL COTTAGES,LONGFIELD,DA3 7PN

Number:08663804
Status:ACTIVE
Category:Private Limited Company

GIRAFFE SUPPLIES LTD

21 BOLDERWOOD WAY,WEST WICKHAM,BR4 9PH

Number:06319275
Status:ACTIVE
Category:Private Limited Company

ICS GROUP LIMITED

UNIT 40,BISHOP'S STORTFORD,CM23 5PB

Number:09198760
Status:ACTIVE
Category:Private Limited Company

RATRANSFORMATIONALTHERAPY LTD

21 FORSHAW AVENUE,BLACKPOOL,FY3 7PW

Number:11746601
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