FILAMENT SOLUTIONS LTD

Company Documents

DateDescription
01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCMENAMIN / 01/07/2014

View Document

01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1515 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

06/06/146 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1418 April 2014 FIRST GAZETTE

View Document

07/08/137 August 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
UNIT 6F MILLTOWN INDUSTRIAL ESTATE
GREENAN ROAD, WARRENPOINT
NEWRY
CO.DOWN
BT34 3FN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCMENAMIN / 01/06/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM UNIT 8 WIN BUSINESS PARK NEWRY CO DOWN BT35 6PH NORTHERN IRELAND

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company