PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.

Company Documents

DateDescription
03/05/233 May 2023 Final Gazette dissolved following liquidation

View Document

03/05/233 May 2023 Final Gazette dissolved following liquidation

View Document

03/02/233 February 2023 Return of final meeting in a members' voluntary winding up

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

03/02/223 February 2022 Declaration of solvency

View Document

03/02/223 February 2022 Appointment of a liquidator

View Document

03/02/223 February 2022 Registered office address changed from 50 Bedford Street Belfast BT2 7FW Northern Ireland to Water's Edge Clarendon Dock Belfast BT1 3BH on 2022-02-03

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK O'DONNELL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED CLARE PICKERING

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM C/O ASPIRE BUSINESS SOLUTIONS LTD BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD GALGORM BALLYMENA BT42 1FL NORTHERN IRELAND

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY DAPHNE MURRAY

View Document

05/07/185 July 2018 SECRETARY APPOINTED MISS REBECCA JULIET WRIGHT

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL PURI / 04/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL JOHN O'DONNELL / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / CEMEX INVESTMENTS LIMITED / 04/06/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD GALGORM BALLYMENA BT42 1FL NORTHERN IRELAND

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM C/O ASPIRE BUSINESS SOLUTIONS LIMITED UNIT 34 BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD BALLYMENA COUNTY ANTRIM BT42 1FL

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED VISHAL PURI

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON SMALLEY

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE EGAN

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE EGAN / 01/01/2014

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR JASON ALEXANDER SMALLEY

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM UNIT 6, CHANNEL WHARF OLD CHANNEL ROAD BELFAST BT3 9DE

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O C/O ASPIRE BUSINESS SOLUTIONS LIMITED UNIT 34 BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD BALLYMENA COUNTY ANTRIM BT42 1FL NORTHERN IRELAND

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED CLARE LOUISE EGAN

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCAMBRIDGE

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MCCAMBRIDGE

View Document

10/06/1310 June 2013 SECRETARY APPOINTED DAPHNE MARGARET MURRAY

View Document

15/05/1315 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER GONZALEZ LAU

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DEREK MICHAEL JOHN O'DONNELL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED DR BRIAN KELLY

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GONZALEZ / 25/10/2011

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GONZALEZ / 29/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCAMBRIDGE / 29/04/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MCCAMBRIDGE / 29/04/2010

View Document

26/07/0926 July 2009 31/12/08 ANNUAL ACCTS

View Document

06/06/096 June 2009 29/04/09 ANNUAL RETURN SHUTTLE

View Document

05/11/085 November 2008 31/12/07 ANNUAL ACCTS

View Document

16/05/0816 May 2008 29/04/08 ANNUAL RETURN SHUTTLE

View Document

07/04/087 April 2008 CHANGE IN SIT REG ADD

View Document

18/06/0718 June 2007 31/12/06 ANNUAL ACCTS

View Document

15/05/0715 May 2007 29/04/07 ANNUAL RETURN SHUTTLE

View Document

24/05/0624 May 2006 29/04/06 ANNUAL RETURN SHUTTLE

View Document

10/04/0610 April 2006 31/12/05 ANNUAL ACCTS

View Document

15/01/0615 January 2006 CHANGE OF DIRS/SEC

View Document

25/10/0525 October 2005 31/12/04 ANNUAL ACCTS

View Document

19/05/0519 May 2005 29/04/05 ANNUAL RETURN SHUTTLE

View Document

25/10/0425 October 2004 31/12/03 ANNUAL ACCTS

View Document

12/06/0412 June 2004 29/04/04 ANNUAL RETURN SHUTTLE

View Document

27/01/0427 January 2004 CHANGE OF DIRS/SEC

View Document

27/01/0427 January 2004 CHANGE OF DIRS/SEC

View Document

27/01/0427 January 2004 CHANGE OF DIRS/SEC

View Document

08/10/038 October 2003 31/12/02 ANNUAL ACCTS

View Document

22/05/0322 May 2003 29/04/03 ANNUAL RETURN SHUTTLE

View Document

04/10/024 October 2002 31/12/01 ANNUAL ACCTS

View Document

28/05/0228 May 2002 29/04/02 ANNUAL RETURN SHUTTLE

View Document

01/10/011 October 2001 31/12/00 ANNUAL ACCTS

View Document

11/05/0111 May 2001 29/04/01 ANNUAL RETURN SHUTTLE

View Document

26/10/0026 October 2000 31/12/99 ANNUAL ACCTS

View Document

23/05/0023 May 2000 29/04/00 ANNUAL RETURN SHUTTLE

View Document

14/12/9914 December 1999 CHANGE OF DIRS/SEC

View Document

11/10/9911 October 1999 31/12/98 ANNUAL ACCTS

View Document

15/05/9915 May 1999 29/04/99 ANNUAL RETURN SHUTTLE

View Document

30/10/9830 October 1998 31/12/97 ANNUAL ACCTS

View Document

01/09/981 September 1998 CHANGE OF DIRS/SEC

View Document

21/05/9821 May 1998 29/04/98 ANNUAL RETURN SHUTTLE

View Document

13/09/9713 September 1997 31/12/96 ANNUAL ACCTS

View Document

09/06/979 June 1997 CHANGE IN SIT REG ADD

View Document

19/05/9719 May 1997 29/04/97 ANNUAL RETURN SHUTTLE

View Document

09/09/969 September 1996 31/12/95 ANNUAL ACCTS

View Document

17/06/9617 June 1996 CHANGE OF DIRS/SEC

View Document

17/06/9617 June 1996 CHANGE OF DIRS/SEC

View Document

17/06/9617 June 1996 CHANGE OF DIRS/SEC

View Document

17/06/9617 June 1996 CHANGE OF DIRS/SEC

View Document

17/06/9617 June 1996 CHANGE OF DIRS/SEC

View Document

17/06/9617 June 1996 CHANGE OF DIRS/SEC

View Document

17/06/9617 June 1996 CHANGE OF DIRS/SEC

View Document

21/05/9621 May 1996 29/04/96 ANNUAL RETURN SHUTTLE

View Document

24/01/9624 January 1996 CHANGE OF DIRS/SEC

View Document

30/08/9530 August 1995 31/12/94 ANNUAL ACCTS

View Document

15/05/9515 May 1995 29/04/95 ANNUAL RETURN SHUTTLE

View Document

09/09/949 September 1994 31/12/93 ANNUAL ACCTS

View Document

13/05/9413 May 1994 29/04/94 ANNUAL RETURN SHUTTLE

View Document

25/01/9425 January 1994 CHANGE OF DIRS/SEC

View Document

09/09/939 September 1993 31/12/92 ANNUAL ACCTS

View Document

17/06/9317 June 1993 CHANGE OF DIRS/SEC

View Document

12/05/9312 May 1993 SPECIAL/EXTRA RESOLUTION

View Document

12/05/9312 May 1993 29/04/93 ANNUAL RETURN SHUTTLE

View Document

17/09/9217 September 1992 31/12/91 ANNUAL ACCTS

View Document

09/06/929 June 1992 29/04/92 ANNUAL RETURN FORM

View Document

04/10/914 October 1991 31/12/90 ANNUAL ACCTS

View Document

16/07/9116 July 1991 29/04/91 ANNUAL RETURN

View Document

09/10/909 October 1990 31/12/89 ANNUAL ACCTS

View Document

02/10/902 October 1990 CHANGE OF DIRS/SEC

View Document

26/06/9026 June 1990 26/04/90 ANNUAL RETURN

View Document

12/10/8912 October 1989 31/12/88 ANNUAL ACCTS

View Document

03/10/893 October 1989 CHANGE OF DIRS/SEC

View Document

01/08/891 August 1989 26/04/89 ANNUAL RETURN

View Document

02/11/882 November 1988 31/12/87 ANNUAL ACCTS

View Document

18/08/8818 August 1988 26/04/88 ANNUAL RETURN

View Document

29/10/8729 October 1987 31/12/86 ANNUAL ACCTS

View Document

12/08/8712 August 1987 24/04/87 ANNUAL RETURN

View Document

28/10/8628 October 1986 31/12/85 ANNUAL ACCTS

View Document

15/08/8615 August 1986 28/03/86 ANNUAL RETURN

View Document

08/11/858 November 1985 CHANGE OF DIRS/SEC

View Document

10/10/8510 October 1985 27/03/85 ANNUAL RETURN

View Document

10/10/8510 October 1985 31/12/84 ANNUAL ACCTS

View Document

22/10/8422 October 1984 31/12/83 ANNUAL ACCTS

View Document

22/10/8422 October 1984 27/03/84 ANNUAL RETURN

View Document

08/11/838 November 1983 31/12/83 ANNUAL RETURN

View Document

20/10/8220 October 1982 31/12/82 ANNUAL RETURN

View Document

03/06/823 June 1982 NOTICE OF ARD

View Document

01/10/811 October 1981 31/12/81 ANNUAL RETURN

View Document

07/11/807 November 1980 31/12/80 ANNUAL RETURN

View Document

05/11/795 November 1979 31/12/79 ANNUAL RETURN

View Document

02/11/782 November 1978 31/12/78 ANNUAL RETURN

View Document

23/01/7823 January 1978 31/12/77 ANNUAL RETURN

View Document

13/12/7713 December 1977 PARTICULARS RE DIRECTORS

View Document

10/11/7710 November 1977 PARTICULARS RE DIRECTORS

View Document

30/06/7730 June 1977 PARTICULARS RE DIRECTORS

View Document

18/01/7718 January 1977 31/12/76 ANNUAL RETURN

View Document

20/01/7620 January 1976 31/12/75 ANNUAL RETURN

View Document

20/01/7520 January 1975 SITUATION OF REG OFFICE

View Document

30/09/7430 September 1974 31/12/74 ANNUAL RETURN

View Document

18/06/7418 June 1974 MEMORANDUM AND ARTICLES

View Document

18/06/7418 June 1974 SPECIAL/EXTRA RESOLUTION

View Document

14/02/7414 February 1974 PARTICULARS RE DIRECTORS

View Document

23/10/7323 October 1973 31/12/73 ANNUAL RETURN

View Document

28/09/7328 September 1973 PARTICULARS RE DIRECTORS

View Document

10/11/7210 November 1972 31/12/72 ANNUAL RETURN

View Document

13/12/7113 December 1971 31/12/71 ANNUAL RETURN

View Document

13/10/7013 October 1970 31/12/70 ANNUAL RETURN

View Document

22/09/7022 September 1970 PARTICULARS RE DIRECTORS

View Document

05/12/695 December 1969 SIT OF REGISTER OF MEMS

View Document

06/11/696 November 1969 31/12/69 ANNUAL RETURN

View Document

28/01/6928 January 1969 31/12/68 ANNUAL RETURN

View Document

13/11/6813 November 1968 PARTICULARS RE DIRECTORS

View Document

22/01/6822 January 1968 31/12/67 ANNUAL RETURN

View Document

26/04/6726 April 1967 31/12/66 ANNUAL RETURN

View Document

10/08/6610 August 1966 SIT OF REGISTER OF MEMS

View Document

05/05/665 May 1966 31/12/65 ANNUAL RETURN

View Document

23/02/6523 February 1965 31/12/64 ANNUAL RETURN

View Document

11/03/6411 March 1964 31/12/63 ANNUAL RETURN

View Document

25/03/6325 March 1963 31/12/62 ANNUAL RETURN

View Document

25/03/6325 March 1963 SIT OF REGISTER OF MEMS

View Document

25/03/6325 March 1963 RETURN OF ALLOTS (CASH)

View Document

27/01/6127 January 1961 PARTICULARS RE DIRECTORS

View Document

27/01/6127 January 1961 RETURN OF ALLOTS (CASH)

View Document

30/12/6030 December 1960 SITUATION OF REG OFFICE

View Document

30/12/6030 December 1960 STATEMENT OF NOMINAL CAP

View Document

30/12/6030 December 1960 MEMORANDUM

View Document

30/12/6030 December 1960 DECL ON COMPL ON INCORP

View Document

30/12/6030 December 1960 ARTICLES

View Document

13/12/6013 December 1960 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