MOYLE LEA LIMITED

Company Documents

DateDescription
24/07/1424 July 2014 21/06/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/144 July 2014 FIRST GAZETTE

View Document

09/08/139 August 2013 21/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR EAMONN GILLAN

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MITCHELL

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCILROY

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAT MCCOLLUM

View Document

11/10/1211 October 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 21/06/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED NORTH ANTRIM BUSINESS AGENCY LTD
CERTIFICATE ISSUED ON 27/06/12

View Document

27/06/1127 June 2011 21/06/11 NO MEMBER LIST

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 21/06/10 NO MEMBER LIST

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MICHAEL CLARKE

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN LAWRENCE GILLAN / 21/06/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLISTER MCILROY / 21/06/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GABRIEL CHARLES MITCHELL / 21/06/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE GIBSON / 21/06/2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MRS STELLA MARIE BOLTON

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR PAT MCCOLLUM

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY MCCARTNEY

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL FLYNN

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MICHAEL DOUGLAS CLARKE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY MARC MCGERTY

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 21/06/09 ANNUAL RETURN SHUTTLE

View Document

22/08/0922 August 2009 CHANGE OF DIRS/SEC

View Document

19/02/0919 February 2009 CHNG NAME RES FEE WAIVED

View Document

19/02/0919 February 2009 CERT CHANGE

View Document

18/02/0918 February 2009 21/06/06 ANNUAL RETURN SHUTTLE

View Document

18/02/0918 February 2009 21/06/04 ANNUAL RETURN SHUTTLE

View Document

18/02/0918 February 2009 21/06/07 ANNUAL RETURN SHUTTLE

View Document

02/07/082 July 2008 21/06/08 ANNUAL RETURN SHUTTLE

View Document

21/04/0821 April 2008 CHANGE OF DIRS/SEC

View Document

21/04/0821 April 2008 CHANGE OF DIRS/SEC

View Document

09/04/089 April 2008 CHANGE OF DIRS/SEC

View Document

02/04/082 April 2008 31/12/07 ANNUAL ACCTS

View Document

27/06/0727 June 2007 31/12/06 ANNUAL ACCTS

View Document

28/09/0628 September 2006 31/12/05 ANNUAL ACCTS

View Document

26/07/0626 July 2006 CHANGE OF DIRS/SEC

View Document

20/09/0520 September 2005 CHANGE OF DIRS/SEC

View Document

20/09/0520 September 2005 CHANGE OF DIRS/SEC

View Document

20/09/0520 September 2005 CHANGE OF DIRS/SEC

View Document

20/09/0520 September 2005 CHANGE OF DIRS/SEC

View Document

18/09/0518 September 2005 21/06/05 ANNUAL RETURN SHUTTLE

View Document

24/08/0524 August 2005 31/12/04 ANNUAL ACCTS

View Document

19/03/0519 March 2005 UPDATED MEM AND ARTS

View Document

19/03/0519 March 2005 SPECIAL/EXTRA RESOLUTION

View Document

23/07/0423 July 2004 31/12/03 ANNUAL ACCTS

View Document

05/11/035 November 2003 31/12/02 ANNUAL ACCTS

View Document

28/07/0328 July 2003 21/06/03 ANNUAL RETURN SHUTTLE

View Document

01/10/021 October 2002 31/12/01 ANNUAL ACCTS

View Document

27/07/0227 July 2002 21/06/02 ANNUAL RETURN SHUTTLE

View Document

27/07/0227 July 2002 CHANGE OF DIRS/SEC

View Document

20/10/0120 October 2001 31/12/00 ANNUAL ACCTS

View Document

20/06/0120 June 2001 21/06/01 ANNUAL RETURN SHUTTLE

View Document

12/06/0112 June 2001 AUDITOR RESIGNATION

View Document

20/10/0020 October 2000 31/12/99 ANNUAL ACCTS

View Document

28/06/0028 June 2000 21/06/00 ANNUAL RETURN SHUTTLE

View Document

05/11/995 November 1999 31/12/98 ANNUAL ACCTS

View Document

23/08/9923 August 1999 CHANGE OF DIRS/SEC

View Document

23/08/9923 August 1999 CHANGE OF DIRS/SEC

View Document

05/08/995 August 1999 21/06/99 ANNUAL RETURN SHUTTLE

View Document

07/10/987 October 1998 31/12/97 ANNUAL ACCTS

View Document

04/08/984 August 1998 21/06/98 ANNUAL RETURN SHUTTLE

View Document

04/08/984 August 1998 CHANGE OF DIRS/SEC

View Document

17/09/9717 September 1997 31/12/96 ANNUAL ACCTS

View Document

07/07/977 July 1997 21/06/97 ANNUAL RETURN SHUTTLE

View Document

04/10/964 October 1996 31/12/95 ANNUAL ACCTS

View Document

16/07/9616 July 1996 CHANGE OF DIRS/SEC

View Document

16/07/9616 July 1996 21/06/96 ANNUAL RETURN SHUTTLE

View Document

16/07/9616 July 1996 CHANGE OF DIRS/SEC

View Document

16/07/9616 July 1996 CHANGE OF DIRS/SEC

View Document

16/07/9616 July 1996 CHANGE OF DIRS/SEC

View Document

16/07/9616 July 1996 CHANGE OF DIRS/SEC

View Document

02/10/952 October 1995 CHANGE OF DIRS/SEC

View Document

18/09/9518 September 1995 CHANGE OF DIRS/SEC

View Document

25/08/9525 August 1995 CHANGE OF DIRS/SEC

View Document

16/08/9516 August 1995 CHANGE OF DIRS/SEC

View Document

16/08/9516 August 1995 CHANGE OF DIRS/SEC

View Document

16/08/9516 August 1995 NOTICE OF ARD

View Document

16/08/9516 August 1995 CHANGE OF DIRS/SEC

View Document

15/08/9515 August 1995 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/08/95

View Document

15/08/9515 August 1995 RESOLUTION TO CHANGE NAME

View Document

14/08/9514 August 1995 PARS RE MORTAGE

View Document

14/08/9514 August 1995 CHANGE OF DIRS/SEC

View Document

14/08/9514 August 1995 PARS RE MORTAGE

View Document

14/08/9514 August 1995 PARS RE MORTAGE

View Document

14/08/9514 August 1995 CHANGE OF DIRS/SEC

View Document

14/08/9514 August 1995 UPDATED MEM AND ARTS

View Document

21/06/9521 June 1995 MEMORANDUM

View Document

21/06/9521 June 1995 DECLN COMPLNCE REG NEW CO

View Document

21/06/9521 June 1995 ARTICLES

View Document

21/06/9521 June 1995 PARS RE DIRS/SIT REG OFF

View Document

21/06/9521 June 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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