IG ELEMENTS LTD

Company Documents

DateDescription
14/11/2414 November 2024 Cessation of Sean Plunkett Coyle as a person with significant control on 2024-08-14

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

06/11/246 November 2024 Director's details changed for Mr Andrew Phillip Rutter on 2024-11-05

View Document

07/10/247 October 2024 Registered office address changed from Ballreagh Industrial Estate Sandholes Road Cookstown Co Tyrone BT80 9DG to 6B Upper Water Street Newry Co. Down BT34 1DJ on 2024-10-07

View Document

04/10/244 October 2024 Satisfaction of charge NI6074520001 in full

View Document

04/10/244 October 2024 Satisfaction of charge NI6074520003 in full

View Document

04/10/244 October 2024 Satisfaction of charge NI6074520002 in full

View Document

29/08/2429 August 2024 Termination of appointment of Derrick Mcfarland as a director on 2024-08-14

View Document

29/08/2429 August 2024 Termination of appointment of Sean Robert Coyle as a secretary on 2024-08-14

View Document

29/08/2429 August 2024 Cessation of Birch Avenue Company Ltd as a person with significant control on 2024-08-14

View Document

29/08/2429 August 2024 Termination of appointment of Eithne Margaret Kelly as a director on 2024-08-14

View Document

29/08/2429 August 2024 Termination of appointment of Sean Robert Coyle as a director on 2024-08-14

View Document

29/08/2429 August 2024 Termination of appointment of John Patrick Duffin as a director on 2024-08-14

View Document

20/08/2420 August 2024 Appointment of Stuart Hudson as a director on 2024-08-14

View Document

14/08/2414 August 2024 Notification of Specialist Building Products Limited as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2023-12-31

View Document

14/08/2414 August 2024 Appointment of Mr Andrew Phillip Rutter as a director on 2024-08-14

View Document

07/08/247 August 2024 Satisfaction of charge NI6074520004 in full

View Document

05/08/245 August 2024 All of the property or undertaking has been released and no longer forms part of charge NI6074520004

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/12/211 December 2021 All of the property or undertaking has been released and no longer forms part of charge NI6074520003

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CESSATION OF SEAN OG COYLE AS A PSC

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN PLUNKETT COYLE

View Document

17/04/1917 April 2019 CESSATION OF OWEN MICHAEL COYLE AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM KELLY

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD O'CALLAGHAN

View Document

03/11/153 November 2015 SECOND FILING WITH MUD 04/04/15 FOR FORM AR01

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED IG GRP LTD CERTIFICATE ISSUED ON 31/07/15

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

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

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6074520003

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6074520002

View Document

18/04/1418 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6074520001

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/08/139 August 2013 SECOND FILING WITH MUD 04/04/13 FOR FORM AR01

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECOND FILING WITH MUD 17/05/12 FOR FORM AR01

View Document

25/02/1325 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/118 July 2011 COMPANY NAME CHANGED MILLVALE TRADING LIMITED CERTIFICATE ISSUED ON 08/07/11

View Document

08/07/118 July 2011 ARTICLES OF ASSOCIATION

View Document

07/07/117 July 2011 DIRECTOR APPOINTED EITHNE KELLY

View Document

07/07/117 July 2011 DIRECTOR APPOINTED JOHN PATRICK DUFFIN

View Document

07/07/117 July 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR LIAM KELLY

View Document

07/07/117 July 2011 DIRECTOR APPOINTED DERRICK MCFARLAND

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR GERARD AUSTIN O'CALLAGHAN

View Document

13/06/1113 June 2011 TRANSFER OF SHARE 23/05/2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

09/06/119 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 100

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

09/06/119 June 2011 SECRETARY APPOINTED SEAN PLUNKETT COYLE

View Document

09/06/119 June 2011 DIRECTOR APPOINTED SEAN PLUNKETT COYLE

View Document

09/06/119 June 2011 SUB-DIVISION 23/05/11

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information