PROOFPOINT NI LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

05/08/255 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

22/07/2522 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewMemorandum and Articles of Association

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

14/11/2414 November 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Janet Yunchu Hsu as a director on 2024-07-12

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

21/05/2421 May 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-02-09

View Document

03/05/243 May 2024 Registered office address changed from Unit 11 Weavers Court Linfield Industrial Estate Belfast BT12 5GH Northern Ireland to Room Sf2 11-14 Newry Street Warrenpoint Newry Down BT34 3JZ on 2024-05-03

View Document

11/03/2411 March 2024 Full accounts made up to 2022-12-31

View Document

29/01/2429 January 2024 Appointment of Mr. Kyle Michael Chin as a director on 2024-01-22

View Document

29/01/2429 January 2024 Appointment of Mrs. Janet Yunchu Hsu as a director on 2024-01-22

View Document

26/01/2426 January 2024 Termination of appointment of Marlise Lorraine Ricci as a director on 2024-01-22

View Document

26/01/2426 January 2024 Termination of appointment of Michael Yang as a secretary on 2024-01-22

View Document

26/01/2426 January 2024 Termination of appointment of Michael Tsung-Shun Yang as a director on 2024-01-22

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

13/01/2313 January 2023 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

10/06/1810 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEELE / 10/06/2018

View Document

10/06/1810 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AUVIL III / 10/06/2018

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM UNIT 5G WEAVER’S COURT LINFIELD INDUSTRIAL ESTATE BELFAST BT12 5GH NORTHERN IRELAND

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM UNIT 15 THE INNOVATION CENTRE QUEENS ROAD QUEENS ISLAND BELFAST BT3 9DT

View Document

30/07/1430 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

24/07/1324 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR GARY STEELE

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR PAUL AUVIL III

View Document

23/07/1323 July 2013 SECRETARY APPOINTED MR MICHAEL YANG

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN WALSH

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN KEATING

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE TERRINS

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN KEATING

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN KEATING

View Document

11/07/1311 July 2013 TERMINATE SEC APPOINTMENT

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLM MCGOLDRICK

View Document

03/05/133 May 2013 COMPANY NAME CHANGED MAIL DISTILLER LIMITED CERTIFICATE ISSUED ON 03/05/13

View Document

03/05/133 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 191243.92

View Document

03/05/133 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 178161.59

View Document

07/10/117 October 2011 ADOPT ARTICLES 29/09/2011

View Document

19/08/1119 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM JAMES MCGOLDRICK / 09/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KEATING / 09/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE TERRINS / 09/06/2010

View Document

26/08/1026 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WALSH / 09/06/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 CHANGE OF DIRS/SEC

View Document

22/07/0922 July 2009 09/06/09 ANNUAL RETURN SHUTTLE

View Document

28/02/0928 February 2009 30/06/08 ANNUAL ACCTS

View Document

04/02/094 February 2009 CHANGE OF DIRS/SEC

View Document

03/02/093 February 2009 STATUTORY DECLARATION

View Document

16/07/0816 July 2008 09/06/08 ANNUAL RETURN SHUTTLE

View Document

24/04/0824 April 2008 30/06/07 ANNUAL ACCTS

View Document

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

View Document

12/12/0712 December 2007 CHANGE OF DIRS/SEC

View Document

12/12/0712 December 2007 CHANGE OF DIRS/SEC

View Document

12/12/0712 December 2007 UPDATED MEM AND ARTS

View Document

12/12/0712 December 2007 NOT OF INCR IN NOM CAP

View Document

19/10/0719 October 2007 09/06/07

View Document

03/08/073 August 2007 CHANGE IN SIT REG ADD

View Document

24/05/0724 May 2007 UPDATED MEM AND ARTS

View Document

24/05/0724 May 2007 SPECIAL/EXTRA RESOLUTION

View Document

04/05/074 May 2007 CHANGE OF DIRS/SEC

View Document

04/05/074 May 2007 CHANGE OF DIRS/SEC

View Document

04/05/074 May 2007 30/06/06 ANNUAL ACCTS

View Document

06/04/076 April 2007 CHANGE OF DIRS/SEC

View Document

10/08/0610 August 2006 CHANGE OF DIRS/SEC

View Document

10/08/0610 August 2006 09/06/06 ANNUAL RETURN SHUTTLE

View Document

10/08/0610 August 2006 CHANGE OF DIRS/SEC

View Document

04/08/064 August 2006 30/06/05 ANNUAL ACCTS

View Document

03/08/063 August 2006 CHANGE OF DIRS/SEC

View Document

27/06/0627 June 2006 NOT RE CONSOL/DIVN OF SHS

View Document

30/11/0530 November 2005 09/06/05 ANNUAL RETURN SHUTTLE

View Document

02/07/042 July 2004 CHANGE OF DIRS/SEC

View Document

02/07/042 July 2004 CHANGE OF DIRS/SEC

View Document

01/07/041 July 2004 CHANGE IN SIT REG ADD

View Document

09/06/049 June 2004 MEMORANDUM

View Document

09/06/049 June 2004 CERTIFICATE OF INCORPORATION

View Document

09/06/049 June 2004 ARTICLES

View Document

09/06/049 June 2004 PARS RE DIRS/SIT REG OFF

View Document

09/06/049 June 2004 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