-
REFERENDUM COMPANY (NORTHERN IRELAND) LTD - Carnegie Building, Donegall Road, Belfast, BT12 5JL, United Kingdom
Company Information
- Company registration number
- NI033849
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Carnegie Building
- Donegall Road
- Belfast
- BT12 5JL
- Northern Ireland Carnegie Building, Donegall Road, Belfast, BT12 5JL, Northern Ireland UK
Management
- Managing Directors
- MACMILLAN, Fiona Jane
- OLIVER, Quintin Andrew
- Company secretaries
- OLIVER, Quintin Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-03-13
- Dissolved on
- 2020-12-08
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Quintin Oliver
- Mr Quintin Oliver
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2021-04-27
- Last Date: 2020-03-16
-
REFERENDUM COMPANY (NORTHERN IRELAND) LTD Company Description
- REFERENDUM COMPANY (NORTHERN IRELAND) LTD is a ltd registered in United Kingdom with the Company reg no NI033849. Its current trading status is "closed". It was registered 1998-03-13. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-09-30.It can be contacted at Carnegie Building .
Get REFERENDUM COMPANY (NORTHERN IRELAND) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Referendum Company (Northern Ireland) Ltd - Carnegie Building, Donegall Road, Belfast, BT12 5JL, United Kingdom
Did you know? kompany provides original and official company documents for REFERENDUM COMPANY (NORTHERN IRELAND) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-12-08) - GAZ2(A)
-
gazette-notice-voluntary (2020-09-22) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-09-16) - DS01
-
confirmation-statement-with-no-updates (2020-06-22) - CS01
-
termination-director-company-with-name-termination-date (2020-09-15) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-19) - CS01
-
accounts-with-accounts-type-micro-entity (2019-06-26) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-06-29) - AA
-
confirmation-statement-with-no-updates (2018-03-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-26) - AD01
-
confirmation-statement-with-updates (2017-03-28) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
change-person-director-company-with-change-date (2011-04-13) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01
-
change-person-secretary-company-with-change-date (2010-06-07) - CH03
-
change-person-director-company-with-change-date (2010-06-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-13) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-26) - 371S(NI)
-
legacy (2009-01-14) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-04-22) - 371SR(NI)
-
legacy (2008-03-26) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-07-18) - AC(NI)
-
legacy (2007-05-08) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-05-05) - AC(NI)
-
legacy (2006-05-05) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-02-17) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-08-31) - AC(NI)
-
legacy (2004-03-23) - 371S(NI)
keyboard_arrow_right 2003
-
resolution (2003-07-29) - RESOLUTIONS
-
legacy (2003-04-03) - 371S(NI)
-
legacy (2003-07-11) - 296(NI)
-
legacy (2003-07-29) - AC(NI)
-
legacy (2003-07-29) - G98-2(NI)
keyboard_arrow_right 2002
-
legacy (2002-07-22) - AC(NI)
-
legacy (2002-04-17) - 296(NI)
-
legacy (2002-04-08) - 371S(NI)
-
legacy (2002-04-08) - 296(NI)
keyboard_arrow_right 2001
-
legacy (2001-07-23) - AC(NI)
-
legacy (2001-03-22) - 371S(NI)
keyboard_arrow_right 2000
-
legacy (2000-07-11) - AC(NI)
-
legacy (2000-03-14) - 371S(NI)
keyboard_arrow_right 1999
-
legacy (1999-03-23) - 296(NI)
-
legacy (1999-03-23) - 371S(NI)
-
legacy (1999-08-05) - AC(NI)
keyboard_arrow_right 1998
-
legacy (1998-05-15) - 296(NI)
-
legacy (1998-04-06) - 296(NI)
-
legacy (1998-04-01) - 296(NI)
-
legacy (1998-04-01) - 295(NI)
-
legacy (1998-03-16) - MEM(NI)
-
legacy (1998-03-16) - ARTS(NI)
-
legacy (1998-03-16) - G23(NI)
-
legacy (1998-03-16) - G21(NI)
-
legacy (1998-10-06) - 233(NI)