ANORD MARDIX (NI) LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Final Gazette dissolved following liquidation

View Document

14/06/2414 June 2024 Final Gazette dissolved following liquidation

View Document

14/03/2414 March 2024 Statement of receipts and payments to 2024-03-13

View Document

14/03/2414 March 2024 Return of final meeting in a members' voluntary winding up

View Document

09/01/249 January 2024 Statement of receipts and payments to 2023-12-15

View Document

03/01/233 January 2023 Statement of receipts and payments to 2022-12-15

View Document

22/11/2222 November 2022 Appointment of a liquidator

View Document

21/11/2221 November 2022 Notice of ceasing to act as a voluntary liquidator

View Document

04/02/224 February 2022 Statement of receipts and payments to 2021-12-15

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR. ALAN COOLING

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR. JAMES PEACOCK

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLUM HADDEN

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN FINEGAN

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED CRITICAL POWER SYSTEMS LTD CERTIFICATE ISSUED ON 10/08/18

View Document

26/07/1826 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANORD MARDIX ACQUISITIONS LIMITED

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR KEVIN FINEGAN

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR JEFFREY DRAZAN

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR KEVIN YAMASHITA

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR TIMOTHY HESTON

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM UNIT 6 GLEBE HOUSE CARNBANE BUSINESS PARK NEWRY COUNTY DOWN BT35 6QH NORTHERN IRELAND

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR CATHAL BOYLAN

View Document

19/01/1819 January 2018 CESSATION OF CATHAL BOYLAN AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF PSC STATEMENT ON 12/01/2018

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MR ALAN COOLING

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CESSATION OF COLUM HADDEN AS A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHAL BOYLAN

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR COLUM HADDEN

View Document

16/09/1516 September 2015 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