MAIDEN VOYAGE (NI) LTD

Crescent Arts Centre, 2-4 Crescent Arts Centre, 2-4, Belfast, BT7 1NH, Northern Ireland
StatusACTIVE
Company No.NI041616
Category
Incorporated27 Sep 2001
Age22 years, 9 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

MAIDEN VOYAGE (NI) LTD is an active with number NI041616. It was incorporated 22 years, 9 months, 8 days ago, on 27 September 2001. The company address is Crescent Arts Centre, 2-4 Crescent Arts Centre, 2-4, Belfast, BT7 1NH, Northern Ireland.



Company Fillings

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Armstrong

Termination date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 14 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carina Mcgrail

Appointment date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Croxford

Termination date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kathryn Mccann

Appointment date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conn Mckermott

Termination date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 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: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 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: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

Old address: Second Floor 35 Donegall Street Belfast BT1 2FG

New address: Crescent Arts Centre, 2-4 University Road Belfast BT7 1NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 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: 17 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Carmel Orr

Appointment date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Christine Lynch

Termination date: 2017-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conn Mckermott

Appointment date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 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: 15 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Morgan

Termination date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 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 no member list

Date: 01 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-25

Officer name: Fiona Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alan Croxford

Appointment date: 2014-07-16

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Mc Cann

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cuthbert Sandy

Documents

View document PDF

Resolution

Date: 29 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 29 Nov 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-28

Officer name: Ruth Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Morgan

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 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 no member list

Date: 04 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Curry

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Burke

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Armstrong

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Shipsides

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 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 no member list

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Vincent Mc Cann

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Daniel Shipsides

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Mary Patricia Robinson

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Cuthbert Sandy

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-20

Officer name: Nicola Curry

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Dominic Burke

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Black

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Nov 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gault Niall

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 27/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 27/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 27/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 27/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Sep 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 27 Sep 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 27 Sep 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

ARNOLD G. WILSON LIMITED

PO BOX 61,14 KING STREET,

Number:00691811
Status:LIQUIDATION
Category:Private Limited Company

CALLALY CASTLE MUSEUM WING MANAGEMENT COMPANY LIMITED

MUSEUM WING 2-5 CALLALY CASTLE,ALNWICK,NE66 4TA

Number:02398633
Status:ACTIVE
Category:Private Limited Company

CLEARLY PAYROLL LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:10261781
Status:ACTIVE
Category:Private Limited Company

LOVE UNDERDOGS

VIENNA HOUSE INTERNATIONAL SQUARE,SOLIHULL,B37 7GN

Number:08148156
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRESTO PTA LTD

NO. 1 VELOCITY,SHEFFIELD,S1 4BY

Number:07441652
Status:ACTIVE
Category:Private Limited Company

RKR1 SOLUTIONS LIMITED

9 BEACON RISE,WALSALL,WS9 0TQ

Number:11920148
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