Background WavePink WaveYellow Wave

ULSTER SUPPORTED EMPLOYMENT LIMITED (NI005192)

ULSTER SUPPORTED EMPLOYMENT LIMITED (NI005192) is an active UK company. incorporated on 16 March 1962. with registered office in 182-188 Cambrai Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ULSTER SUPPORTED EMPLOYMENT LIMITED has been registered for 64 years. Current directors include CORKEY, Michele, DONNELLY, Raymond, DUFFY, Damian Hugh and 4 others.

Company Number
NI005192
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 1962
Age
64 years
Address
182-188 Cambrai Street, BT13 3JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CORKEY, Michele, DONNELLY, Raymond, DUFFY, Damian Hugh, FINLAY, Ellen Lisa, HAVLIN, Ray, LEATHEM, William Albert, WAKFER, Sarah Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER SUPPORTED EMPLOYMENT LIMITED

ULSTER SUPPORTED EMPLOYMENT LIMITED is an active company incorporated on 16 March 1962 with the registered office located in 182-188 Cambrai Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ULSTER SUPPORTED EMPLOYMENT LIMITED was registered 64 years ago.(SIC: 88990)

Status

active

Active since 64 years ago

Company No

NI005192

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 16 March 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

ULSTER SHELTERED EMPLOYMENT LIMITED
From: 16 March 1962To: 25 September 1998
Contact
Address

182-188 Cambrai Street Belfast , BT13 3JH,

Timeline

36 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Mar 62
Director Joined
Jul 10
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 23
Owner Exit
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
New Owner
Oct 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Loan Secured
Apr 26
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SMYTH, Regan Tracey

Active
182-188 Cambrai StreetBT13 3JH
Secretary
Appointed 24 Jul 2024

CORKEY, Michele

Active
182-188 Cambrai StreetBT13 3JH
Born January 1968
Director
Appointed 10 Jan 2025

DONNELLY, Raymond

Active
Knoxs Hill, ArmaghBT60 2HP
Born August 1962
Director
Appointed 01 May 2019

DUFFY, Damian Hugh

Active
182-188 Cambrai StreetBT13 3JH
Born November 1966
Director
Appointed 01 Dec 2020

FINLAY, Ellen Lisa

Active
182-188 Cambrai StreetBT13 3JH
Born October 1971
Director
Appointed 01 Dec 2024

HAVLIN, Ray

Active
182-188 Cambrai StreetBT13 3JH
Born December 1969
Director
Appointed 01 Aug 2019

LEATHEM, William Albert

Active
182-188 Cambrai StreetBT13 3JH
Born September 1969
Director
Appointed 01 Aug 2019

WAKFER, Sarah Jane

Active
182-188 Cambrai StreetBT13 3JH
Born June 1971
Director
Appointed 01 Dec 2020

ATKINSON, William George

Resigned
182-188 Cambrai StreetBT13 3JH
Secretary
Appointed 26 Apr 2022
Resigned 31 Jan 2023

BALLENTINE-KEARNS, Stephen

Resigned
182-188 Cambrai StreetBT13 3JH
Secretary
Appointed 28 Oct 2020
Resigned 16 May 2022

CLEMENTS, Rebecca Sarah

Resigned
182-188 Cambrai StreetBT13 3JH
Secretary
Appointed 10 Jul 2024
Resigned 24 Jul 2024

HEGARTY, Michelle Denise

Resigned
182-188 Cambrai StreetBT13 3JH
Secretary
Appointed 01 Feb 2023
Resigned 23 Feb 2024

JACKSON, John William Scott

Resigned
182-188 Cambrai StreetBT13 3JH
Secretary
Appointed 23 Feb 2024
Resigned 10 Jul 2024

MACEDO, David East

Resigned
182-188 Cambrai StreetBT13 3JH
Secretary
Appointed 16 Mar 1962
Resigned 19 Dec 2016

MOWBRAY, Sarah-Jane

Resigned
182-188 Cambrai StreetBT13 3JH
Secretary
Appointed 19 Dec 2016
Resigned 09 Oct 2020

ADAMS, Gavin Nicholas David

Resigned
182-188 Cambrai StreetBT13 3JH
Born December 1969
Director
Appointed 16 Apr 2012
Resigned 31 Jul 2019

BENNETT, Aidan

Resigned
182-188 Cambrai StreetBT13 3JH
Born August 1967
Director
Appointed 16 Apr 2012
Resigned 31 Jul 2019

BOGUES, Patrick Martin

Resigned
182-188 Cambrai StreetBT13 3JH
Born February 1952
Director
Appointed 01 Jan 2003
Resigned 31 Jul 2012

BOWMAN, Helen

Resigned
Rathmore House, BanbridgeBT32 4DS
Born March 1948
Director
Appointed 31 Jan 2000
Resigned 21 Dec 2005

COWAN, Joan

Resigned
182-188 Cambrai StreetBT13 3JH
Born May 1958
Director
Appointed 01 Aug 2019
Resigned 31 Jul 2023

DONALDSON, Caroline Diane

Resigned
9 Desertmartin Road, Co LondonderryBT45 7RB
Born December 1959
Director
Appointed 16 Mar 1962
Resigned 19 Jun 2002

FIDDIS CARVILLE, Elizabeth

Resigned
92 Carntall Road, NewtownabbeyBT36 5SD
Born May 1944
Director
Appointed 19 Apr 2000
Resigned 15 Jul 2006

GIBSON, Mary Clare

Resigned
182-188 Cambrai StreetBT13 3JH
Born January 1945
Director
Appointed 01 Jan 2006
Resigned 14 Dec 2011

GRANT, Bernadette Mary

Resigned
5 Retreat Close, Co TyroneBT79 0HW
Born April 1924
Director
Appointed 16 Mar 1962
Resigned 31 Mar 2000

HANNA, Alan David

Resigned
59 Royal Lodge AvenueBT8 7YR
Born October 1965
Director
Appointed 19 Apr 2000
Resigned 15 Mar 2006

HINDS, Trevor

Resigned
182-188 Cambrai StreetBT13 3JH
Born June 1944
Director
Appointed 02 Jan 2013
Resigned 30 Apr 2019

KELLY, Judith Eleanor

Resigned
182-188 Cambrai StreetBT13 3JH
Born July 1968
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2016

MACKAY, Donald Alexander Graham

Resigned
182-188 Cambrai StreetBT13 3JH
Born August 1950
Director
Appointed 15 Mar 2013
Resigned 30 Apr 2019

MAGILL, Carol Lorraine

Resigned
182-188 Cambrai StreetBT13 3JH
Born December 1970
Director
Appointed 01 Jan 2017
Resigned 25 Nov 2020

MAITLAND, Brenda

Resigned
182-188 Cambrai StreetBT13 3JH
Born January 1959
Director
Appointed 16 Mar 2006
Resigned 15 Mar 2013

MC CLURE, Derek

Resigned
1 The Paddocks, NewtownardsBT23 3NE
Born June 1950
Director
Appointed 16 Mar 1962
Resigned 15 Dec 1999

MCMURRAY, Brian

Resigned
182-188 Cambrai StreetBT13 3JH
Born May 1940
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2012

MORTON, James Campbell

Resigned
70 Circular RoadBT4 2GD
Born March 1939
Director
Appointed 16 Mar 1962
Resigned 31 Aug 2000

MURPHY, Kathleen

Resigned
540 Antrim RoadBT15 5GJ
Born August 1937
Director
Appointed 31 Jan 2000
Resigned 21 Dec 2005

O'HARA, Dermot

Resigned
Greenvale, BelfastBT17 9LR
Born May 1958
Director
Appointed 01 May 2019
Resigned 05 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr William Albert Leathem

Active
182-188 Cambrai StreetBT13 3JH
Born September 1969

Nature of Control

Significant influence or control
Notified 16 Oct 2023

Mr William George Atkinson

Ceased
182-188 Cambrai StreetBT13 3JH
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

246

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 November 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Statement Of Companys Objects
10 April 2024
CC04CC04
Memorandum Articles
10 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2023
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
27 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
3 July 2023
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
16 August 2022
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 September 2014
RP04RP04
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
3 July 2009
296(NI)296(NI)
Legacy
22 February 2009
AURES(NI)AURES(NI)
Legacy
9 December 2008
371S(NI)371S(NI)
Legacy
7 July 2008
AC(NI)AC(NI)
Legacy
14 December 2007
371S(NI)371S(NI)
Legacy
3 August 2007
AC(NI)AC(NI)
Legacy
31 January 2007
296(NI)296(NI)
Legacy
7 December 2006
371S(NI)371S(NI)
Legacy
23 September 2006
AC(NI)AC(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
9 May 2006
296(NI)296(NI)
Legacy
9 May 2006
296(NI)296(NI)
Legacy
4 May 2006
296(NI)296(NI)
Legacy
4 May 2006
296(NI)296(NI)
Legacy
7 March 2006
296(NI)296(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
16 January 2006
371S(NI)371S(NI)
Legacy
13 September 2005
AC(NI)AC(NI)
Legacy
6 December 2004
371S(NI)371S(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
2 December 2003
371S(NI)371S(NI)
Legacy
23 September 2003
AC(NI)AC(NI)
Legacy
26 February 2003
AURES(NI)AURES(NI)
Legacy
26 February 2003
296(NI)296(NI)
Legacy
5 December 2002
371S(NI)371S(NI)
Legacy
2 September 2002
AC(NI)AC(NI)
Legacy
2 July 2002
296(NI)296(NI)
Legacy
9 March 2002
296(NI)296(NI)
Legacy
30 November 2001
371S(NI)371S(NI)
Legacy
19 August 2001
AC(NI)AC(NI)
Legacy
5 July 2001
295(NI)295(NI)
Legacy
2 May 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 May 2001
402DF(NI)402DF(NI)
Legacy
13 November 2000
296(NI)296(NI)
Legacy
24 August 2000
AC(NI)AC(NI)
Legacy
31 May 2000
296(NI)296(NI)
Legacy
20 May 2000
296(NI)296(NI)
Legacy
20 May 2000
296(NI)296(NI)
Legacy
12 May 2000
296(NI)296(NI)
Legacy
12 May 2000
296(NI)296(NI)
Legacy
27 February 2000
296(NI)296(NI)
Legacy
27 February 2000
296(NI)296(NI)
Legacy
18 January 2000
296(NI)296(NI)
Legacy
18 January 2000
296(NI)296(NI)
Legacy
13 January 2000
AC(NI)AC(NI)
Legacy
25 November 1999
371S(NI)371S(NI)
Legacy
29 December 1998
371S(NI)371S(NI)
Legacy
16 December 1998
UDM+A(NI)UDM+A(NI)
Legacy
30 September 1998
AC(NI)AC(NI)
Legacy
25 September 1998
CERTC(NI)CERTC(NI)
Legacy
25 September 1998
CNRES(NI)CNRES(NI)
Legacy
26 November 1997
371S(NI)371S(NI)
Legacy
20 October 1997
AC(NI)AC(NI)
Legacy
9 July 1997
UDM+A(NI)UDM+A(NI)
Legacy
14 May 1997
296(NI)296(NI)
Legacy
2 December 1996
371S(NI)371S(NI)
Legacy
7 November 1996
AC(NI)AC(NI)
Resolution
22 April 1996
RESOLUTIONSResolutions
Legacy
4 December 1995
AC(NI)AC(NI)
Legacy
23 November 1995
371S(NI)371S(NI)
Legacy
18 September 1995
296(NI)296(NI)
Legacy
12 December 1994
AC(NI)AC(NI)
Legacy
12 December 1994
371S(NI)371S(NI)
Legacy
9 March 1994
296(NI)296(NI)
Legacy
9 March 1994
296(NI)296(NI)
Legacy
22 January 1994
AURES(NI)AURES(NI)
Legacy
13 January 1994
371S(NI)371S(NI)
Legacy
4 January 1994
AC(NI)AC(NI)
Legacy
26 November 1992
AC(NI)AC(NI)
Legacy
26 November 1992
371A(NI)371A(NI)
Legacy
18 December 1991
AC(NI)AC(NI)
Legacy
18 December 1991
371A(NI)371A(NI)
Legacy
7 December 1990
AR(NI)AR(NI)
Legacy
6 December 1990
AC(NI)AC(NI)
Legacy
28 August 1990
296(NI)296(NI)
Legacy
28 August 1990
296(NI)296(NI)
Legacy
26 February 1990
AR(NI)AR(NI)
Legacy
23 February 1990
AC(NI)AC(NI)
Legacy
9 February 1989
296(NI)296(NI)
Legacy
25 January 1989
AR(NI)AR(NI)
Legacy
23 January 1989
AC(NI)AC(NI)
Legacy
11 February 1988
AC(NI)AC(NI)
Legacy
11 February 1988
AR(NI)AR(NI)
Legacy
11 February 1988
296(NI)296(NI)
Legacy
11 February 1988
296(NI)296(NI)
Legacy
27 January 1987
233-1(NI)233-1(NI)
Legacy
3 November 1986
AR(NI)AR(NI)
Legacy
31 October 1986
AC(NI)AC(NI)
Legacy
1 November 1985
AC(NI)AC(NI)
Legacy
1 November 1985
AR(NI)AR(NI)
Legacy
26 October 1984
AC(NI)AC(NI)
Legacy
26 October 1984
AR(NI)AR(NI)
Legacy
19 September 1983
AC(NI)AC(NI)
Legacy
19 September 1983
AR(NI)AR(NI)
Legacy
4 November 1982
AR(NI)AR(NI)
Legacy
19 May 1982
A2(NI)A2(NI)
Legacy
21 January 1982
AR(NI)AR(NI)
Legacy
5 May 1981
DIRS(NI)DIRS(NI)
Legacy
4 March 1981
SRO(NI)SRO(NI)
Legacy
4 March 1981
AR(NI)AR(NI)
Legacy
4 March 1981
DIRS(NI)DIRS(NI)
Legacy
18 December 1979
AC(NI)AC(NI)
Legacy
18 December 1979
DIRS(NI)DIRS(NI)
Legacy
23 November 1979
AR(NI)AR(NI)
Legacy
23 November 1978
AR(NI)AR(NI)
Legacy
17 October 1978
DIRS(NI)DIRS(NI)
Legacy
29 December 1977
AR(NI)AR(NI)
Legacy
2 May 1977
DIRS(NI)DIRS(NI)
Legacy
18 January 1977
AR(NI)AR(NI)
Legacy
19 January 1976
AR(NI)AR(NI)
Legacy
4 April 1975
AC(NI)AC(NI)
Legacy
4 April 1975
SRO(NI)SRO(NI)
Legacy
4 April 1975
AR(NI)AR(NI)
Legacy
1 August 1974
AR(NI)AR(NI)
Legacy
24 March 1974
AR(NI)AR(NI)
Legacy
12 February 1973
AR(NI)AR(NI)
Legacy
3 October 1972
SRO(NI)SRO(NI)
Legacy
11 April 1972
DIRS(NI)DIRS(NI)
Legacy
7 December 1971
AR(NI)AR(NI)
Legacy
23 November 1970
AR(NI)AR(NI)
Legacy
21 October 1969
AR(NI)AR(NI)
Legacy
12 September 1968
DIRS(NI)DIRS(NI)
Legacy
4 September 1968
AR(NI)AR(NI)
Legacy
7 September 1967
AR(NI)AR(NI)
Legacy
8 September 1966
AR(NI)AR(NI)
Legacy
24 November 1965
AR(NI)AR(NI)
Legacy
2 November 1964
AR(NI)AR(NI)
Legacy
17 October 1963
AR(NI)AR(NI)
Legacy
30 May 1963
SRO(NI)SRO(NI)
Particulars Of A Mortgage Charge
9 April 1963
402(NI)402(NI)
Legacy
12 December 1962
CERTC(NI)CERTC(NI)
Legacy
12 December 1962
L-A(NI)L-A(NI)
Resolution
12 December 1962
RESOLUTIONSResolutions
Legacy
6 April 1962
DIRS(NI)DIRS(NI)
Incorporation Company
16 March 1962
NEWINCIncorporation
Legacy
16 March 1962
SRO(NI)SRO(NI)
Legacy
16 March 1962
ARTS(NI)ARTS(NI)
Legacy
16 March 1962
MEM(NI)MEM(NI)
Legacy
16 March 1962
DECL(NI)DECL(NI)
Legacy
16 March 1962
MEM(NI)MEM(NI)
Miscellaneous
10 March 1962
MISCMISC