NITRONICA LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Notice to move from Administration to Dissolution

View Document

04/03/254 March 2025 Registered office address changed from Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast BT1 4GB to Suite 402 the Kelvin 17-25 College Square East Belfast BT1 6DH on 2025-03-04

View Document

16/10/2416 October 2024 Administrator's progress report to 2024-09-18

View Document

19/04/2419 April 2024 Notice of deemed approval of proposals

View Document

28/03/2428 March 2024 Statement of affairs

View Document

28/03/2428 March 2024 Registered office address changed from 4 Antrim Road Ballynahinch Co Down BT24 8AN to Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast BT1 4GB on 2024-03-28

View Document

28/03/2428 March 2024 Statement of administrator's proposal

View Document

22/03/2422 March 2024 Appointment of an administrator

View Document

05/01/245 January 2024 Registration of charge NI0446320009, created on 2024-01-03

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

24/08/2324 August 2023 Satisfaction of charge NI0446320004 in full

View Document

28/03/2328 March 2023 Termination of appointment of Seamus Gerard Mooney as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Alan Peters as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of John Ronald Mellon as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Neil Johnston Harvey as a director on 2023-03-28

View Document

06/03/236 March 2023 Change of details for Pexion Limited as a person with significant control on 2023-03-06

View Document

09/01/239 January 2023 Registration of charge NI0446320008, created on 2022-12-21

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

21/09/2221 September 2022 Satisfaction of charge 2 in full

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0446320007

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEXION LIMITED

View Document

20/06/1920 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2019

View Document

06/06/196 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/196 June 2019 ADOPT ARTICLES 13/05/2019

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0446320006

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0446320005

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0446320004

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0446320003

View Document

19/05/1919 May 2019 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

19/05/1919 May 2019 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

19/05/1919 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN MELLON

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN GETTY

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HUTCHINSON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID GETTY / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD MELLON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSTON HARVEY / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS GERARD MOONEY / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RONALD MELLON / 29/03/2010

View Document

10/11/0910 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS GERARD MOONEY / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSTON HARVEY / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HUTCHINSON / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD MELLON / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID GETTY / 01/10/2009

View Document

02/08/092 August 2009 31/12/08 ANNUAL ACCTS

View Document

20/11/0820 November 2008 08/11/08 ANNUAL RETURN SHUTTLE

View Document

30/05/0830 May 2008 31/12/07 ANNUAL ACCTS

View Document

09/11/079 November 2007 08/11/07 ANNUAL RETURN SHUTTLE

View Document

23/08/0723 August 2007 31/12/06 ANNUAL ACCTS

View Document

05/12/065 December 2006 08/11/06 ANNUAL RETURN SHUTTLE

View Document

08/10/068 October 2006 31/12/05 ANNUAL ACCTS

View Document

26/01/0626 January 2006 08/11/05 ANNUAL RETURN SHUTTLE

View Document

30/06/0530 June 2005 31/12/04 ANNUAL ACCTS

View Document

19/11/0419 November 2004 08/11/04 ANNUAL RETURN SHUTTLE

View Document

19/11/0419 November 2004 CHANGE OF DIRS/SEC

View Document

12/06/0412 June 2004 31/12/03 ANNUAL ACCTS

View Document

30/12/0330 December 2003 PREPAYMENT MORTGAGES

View Document

24/11/0324 November 2003 RETURN OF ALLOT OF SHARES

View Document

24/11/0324 November 2003 08/11/03 ANNUAL RETURN SHUTTLE

View Document

21/02/0321 February 2003 CHANGE OF ARD

View Document

12/02/0312 February 2003 CHANGE OF DIRS/SEC

View Document

20/01/0320 January 2003 PARS RE MORTAGE

View Document

10/01/0310 January 2003 UPDATED MEM AND ARTS

View Document

10/01/0310 January 2003 CHANGE IN SIT REG ADD

View Document

10/01/0310 January 2003 CHANGE OF DIRS/SEC

View Document

10/01/0310 January 2003 CHANGE OF DIRS/SEC

View Document

10/01/0310 January 2003 CHANGE OF DIRS/SEC

View Document

10/01/0310 January 2003 CHANGE OF DIRS/SEC

View Document

10/01/0310 January 2003 SPECIAL/EXTRA RESOLUTION

View Document

10/01/0310 January 2003 SPECIAL/EXTRA RESOLUTION

View Document

10/01/0310 January 2003 NOT OF INCR IN NOM CAP

View Document

10/12/0210 December 2002 RESOLUTION TO CHANGE NAME

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/02

View Document

08/11/028 November 2002 PARS RE DIRS/SIT REG OFF

View Document

08/11/028 November 2002 MEMORANDUM

View Document

08/11/028 November 2002 CERTIFICATE OF INCORPORATION

View Document

08/11/028 November 2002 ARTICLES

View Document

08/11/028 November 2002 DECLN COMPLNCE REG NEW CO

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