Background WavePink WaveYellow Wave

CITYBUS LIMITED (NI009039)

CITYBUS LIMITED (NI009039) is an active UK company. incorporated on 3 October 1972. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). CITYBUS LIMITED has been registered for 53 years. Current directors include ALLEN, Timothy Francis, BROWN, Michael William Tuke, CAMPBELL, Ian Thomas and 6 others.

Company Number
NI009039
Status
active
Type
ltd
Incorporated
3 October 1972
Age
53 years
Address
22 Great Victoria Street, Belfast, BT2 7LX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
ALLEN, Timothy Francis, BROWN, Michael William Tuke, CAMPBELL, Ian Thomas, CONWAY, Christopher, GLASS, John, GUPTA, Manish, LEESON, Donald, MCVEIGH, Grainne Catherine, WILLS, Edward John Andrew
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYBUS LIMITED

CITYBUS LIMITED is an active company incorporated on 3 October 1972 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). CITYBUS LIMITED was registered 53 years ago.(SIC: 49319)

Status

active

Active since 53 years ago

Company No

NI009039

LTD Company

Age

53 Years

Incorporated 3 October 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

22 Great Victoria Street Belfast, BT2 7LX,

Previous Addresses

3 Milewater Road Belfast Co Antrim BT3 9BG
From: 3 October 1972To: 8 November 2018
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
May 10
Director Left
Apr 11
Director Left
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 19
Director Joined
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ROONEY, Priscilla

Active
Great Victoria Street, BelfastBT2 7BJ
Secretary
Appointed 18 Apr 2018

ALLEN, Timothy Francis

Active
Great Victoria Street, BelfastBT2 7LX
Born May 1961
Director
Appointed 01 Mar 2025

BROWN, Michael William Tuke

Active
Great Victoria Street, BelfastBT2 7LX
Born April 1964
Director
Appointed 01 Oct 2021

CAMPBELL, Ian Thomas

Active
Great Victoria Street, BelfastBT2 7LX
Born September 1966
Director
Appointed 04 Jun 2025

CONWAY, Christopher

Active
22 Great Victoria Street, BelfastBT2 7LX
Born November 1963
Director
Appointed 09 Sept 2015

GLASS, John

Active
Great Victoria Street, BelfastBT2 7LX
Born January 1969
Director
Appointed 04 Jun 2025

GUPTA, Manish

Active
Great Victoria Street, BelfastBT2 7LX
Born February 1970
Director
Appointed 01 Oct 2024

LEESON, Donald

Active
Great Victoria Street, BelfastBT2 7LX
Born November 1961
Director
Appointed 01 Oct 2024

MCVEIGH, Grainne Catherine

Active
Great Victoria Street, BelfastBT2 7LX
Born January 1957
Director
Appointed 01 Oct 2024

WILLS, Edward John Andrew

Active
Great Victoria Street, BelfastBT2 7LX
Born November 1980
Director
Appointed 01 Oct 2021

AIKEN, James William

Resigned
5 Kathleen Avenue, Co DownBT19 1LF
Secretary
Appointed 03 Oct 1972
Resigned 28 Jan 2010

IRVINE, John Paul

Resigned
22 Great Victoria Street, BelfastBT2 7LX
Secretary
Appointed 10 Nov 2010
Resigned 29 Aug 2017

MCLAUGHLIN, Clare Margaret Mary

Resigned
22 Great Victoria Street, BelfastBT2 7LX
Secretary
Appointed 29 Aug 2017
Resigned 18 Apr 2018

AIKEN, James William

Resigned
5 Kathleen Avenue, BangorBT19 1LF
Born October 1950
Director
Appointed 01 May 2002
Resigned 28 Jan 2010

ANDERSON, Patrick Michael

Resigned
Great Victoria Street, BelfastBT2 7LX
Born April 1974
Director
Appointed 15 Jun 2015
Resigned 29 Sept 2023

BENTLEY, Ray

Resigned
14 Chapel Street, Yelverton, DevonPL20 7DE
Born January 1948
Director
Appointed 01 May 2002
Resigned 30 Jun 2008

BOGOINA-SEENAN, Tzvetelina

Resigned
Great Victoria Street, BelfastBT2 7LX
Born June 1979
Director
Appointed 01 Oct 2021
Resigned 31 Aug 2023

BROWN, Doreen

Resigned
40 Kings Road, County AntrimBT5 6JJ
Born May 1952
Director
Appointed 09 Feb 2004
Resigned 30 Jun 2005

BROWN, James

Resigned
22 Great Victoria Street, BelfastBT2 7LX
Born July 1944
Director
Appointed 12 Oct 2011
Resigned 01 Jan 2016

BUNTING, Peter

Resigned
74 Bishops Court Road, DownpatrickBT30 7PD
Born August 1950
Director
Appointed 01 Jul 2002
Resigned 30 Jun 2008

COFFEY, Angela

Resigned
11 Church Rock, NewryBT35 7JU
Born September 1946
Director
Appointed 26 Aug 2008
Resigned 01 Jan 2016

DEPLEDGE, Anthony

Resigned
22 Great Victoria Street, BelfastBT2 7LX
Born January 1948
Director
Appointed 12 Oct 2011
Resigned 30 Sept 2021

DORAN, John Joseph

Resigned
4 Edward Street, Co. ArmaghBT66 6DB
Born March 1960
Director
Appointed 01 Jul 2005
Resigned 30 Sept 2011

FREEMAN, John Adair

Resigned
39 Glengoland Gardens, Northern IrelandBT17 OJE
Born November 1933
Director
Appointed 13 Jan 1999
Resigned 30 Apr 2002

HARVEY, Daniel Edward

Resigned
18 Cambourne Park, Co AntrimBT9 6RL
Born August 1942
Director
Appointed 01 May 2002
Resigned 30 Jun 2008

HASSON, Luke

Resigned
The Old Rectory, LondonderryBT48 8JW
Born November 1941
Director
Appointed 13 Jan 1999
Resigned 31 Mar 2002

HERON, Damian John

Resigned
19 Hazeldene Park, MagherafeltBT45 5EZ
Born June 1966
Director
Appointed 11 Aug 1999
Resigned 30 Jun 2002

HESKETH, Edward

Resigned
Islandreagh Farm, TemplepatrickBT40 2QR
Born November 1945
Director
Appointed 03 Oct 1972
Resigned 31 Mar 2003

HEWITT, Francis Anthony

Resigned
22 Great Victoria Street, BelfastBT2 7LX
Born July 1943
Director
Appointed 12 Oct 2011
Resigned 30 Jun 2019

HOGAN, Sean Terence

Resigned
126 Forest Hill, Co DownBT34 2FJ
Born September 1955
Director
Appointed 01 Jul 2008
Resigned 24 Mar 2011

LAIRD, Ruth

Resigned
27 Ascot Park, Co. DownBT23 4AZ
Born January 1954
Director
Appointed 01 Jul 2005
Resigned 30 Sept 2011

LENNON, Gerry

Resigned
Site 4 St Inn's, MoiraBT67 0TF
Born March 1964
Director
Appointed 01 Jul 2005
Resigned 30 Sept 2011

MALLON, Marie

Resigned
Great Victoria Street, BelfastBT2 7LX
Born November 1956
Director
Appointed 01 Oct 2021
Resigned 30 Sept 2024

MASON, Catherine Lois

Resigned
Flat 307 Park Avenue, BelfastBT7 1AQ
Born June 1961
Director
Appointed 12 Mar 2008
Resigned 31 Mar 2014

MCCARTAN, Hilary Rose

Resigned
22 Great Victoria Street, BelfastBT2 7LX
Born January 1958
Director
Appointed 20 Jan 2016
Resigned 30 Sept 2021

Persons with significant control

2

The Minister For The Department For Infrastructure

Active
10-18 Adelaide Street, BelfastBT2 8GB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

The Permanent Secretary For The Department For Infrastructure

Active
10-18 Adelaide Street, BelfastBT2 8GB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

295

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Auditors Resignation Company
24 August 2017
AUDAUD
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Resolution
25 October 2012
RESOLUTIONSResolutions
Move Registers To Sail Company
3 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
28 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 July 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
7 July 2009
371S(NI)371S(NI)
Legacy
26 February 2009
296(NI)296(NI)
Legacy
14 October 2008
AC(NI)AC(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
20 August 2008
296(NI)296(NI)
Legacy
20 August 2008
296(NI)296(NI)
Legacy
20 August 2008
296(NI)296(NI)
Legacy
26 June 2008
371S(NI)371S(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
24 October 2007
AC(NI)AC(NI)
Legacy
21 August 2007
AURES(NI)AURES(NI)
Legacy
25 June 2007
371S(NI)371S(NI)
Legacy
14 February 2007
296(NI)296(NI)
Legacy
18 August 2006
AC(NI)AC(NI)
Legacy
26 July 2006
296(NI)296(NI)
Legacy
2 July 2006
371S(NI)371S(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
14 July 2005
AC(NI)AC(NI)
Legacy
14 July 2005
296(NI)296(NI)
Legacy
14 July 2005
296(NI)296(NI)
Legacy
30 June 2005
371S(NI)371S(NI)
Legacy
26 July 2004
AC(NI)AC(NI)
Legacy
16 July 2004
371S(NI)371S(NI)
Legacy
25 May 2004
296(NI)296(NI)
Legacy
15 March 2004
G98-2(NI)G98-2(NI)
Resolution
15 March 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
296(NI)296(NI)
Legacy
4 November 2003
296(NI)296(NI)
Legacy
28 July 2003
G98-2(NI)G98-2(NI)
Resolution
28 July 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
AC(NI)AC(NI)
Legacy
30 June 2003
133(NI)133(NI)
Legacy
30 June 2003
UDM+A(NI)UDM+A(NI)
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
27 June 2003
371S(NI)371S(NI)
Legacy
24 April 2003
296(NI)296(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
25 September 2002
296(NI)296(NI)
Legacy
29 August 2002
296(NI)296(NI)
Legacy
15 August 2002
AC(NI)AC(NI)
Legacy
8 July 2002
371S(NI)371S(NI)
Legacy
23 May 2002
296(NI)296(NI)
Legacy
23 May 2002
296(NI)296(NI)
Legacy
23 May 2002
296(NI)296(NI)
Legacy
23 May 2002
296(NI)296(NI)
Legacy
17 May 2002
296(NI)296(NI)
Legacy
17 May 2002
296(NI)296(NI)
Legacy
17 May 2002
296(NI)296(NI)
Legacy
17 May 2002
296(NI)296(NI)
Legacy
29 October 2001
AC(NI)AC(NI)
Legacy
29 June 2001
371S(NI)371S(NI)
Legacy
23 March 2001
296(NI)296(NI)
Legacy
26 October 2000
AC(NI)AC(NI)
Legacy
28 June 2000
371S(NI)371S(NI)
Legacy
26 October 1999
AC(NI)AC(NI)
Legacy
27 August 1999
296(NI)296(NI)
Legacy
27 August 1999
296(NI)296(NI)
Legacy
27 August 1999
296(NI)296(NI)
Legacy
27 August 1999
296(NI)296(NI)
Legacy
27 August 1999
296(NI)296(NI)
Legacy
26 July 1999
296(NI)296(NI)
Legacy
26 July 1999
296(NI)296(NI)
Legacy
26 July 1999
296(NI)296(NI)
Legacy
3 July 1999
371S(NI)371S(NI)
Legacy
3 July 1999
371S(NI)371S(NI)
Legacy
26 June 1999
296(NI)296(NI)
Legacy
31 January 1999
296(NI)296(NI)
Legacy
31 January 1999
296(NI)296(NI)
Legacy
31 January 1999
296(NI)296(NI)
Legacy
31 January 1999
296(NI)296(NI)
Legacy
31 January 1999
296(NI)296(NI)
Legacy
31 January 1999
296(NI)296(NI)
Legacy
31 January 1999
296(NI)296(NI)
Legacy
27 November 1998
296(NI)296(NI)
Legacy
27 November 1998
296(NI)296(NI)
Legacy
19 November 1998
296(NI)296(NI)
Legacy
11 November 1998
296(NI)296(NI)
Legacy
11 November 1998
296(NI)296(NI)
Legacy
29 June 1998
AC(NI)AC(NI)
Legacy
29 June 1998
371S(NI)371S(NI)
Legacy
5 July 1997
AURES(NI)AURES(NI)
Legacy
4 July 1997
AC(NI)AC(NI)
Legacy
4 July 1997
371S(NI)371S(NI)
Legacy
23 July 1996
AC(NI)AC(NI)
Legacy
23 July 1996
371S(NI)371S(NI)
Legacy
16 March 1996
296(NI)296(NI)
Legacy
22 February 1996
296(NI)296(NI)
Legacy
22 February 1996
296(NI)296(NI)
Legacy
22 February 1996
296(NI)296(NI)
Legacy
22 February 1996
296(NI)296(NI)
Legacy
22 February 1996
296(NI)296(NI)
Legacy
25 January 1996
296(NI)296(NI)
Legacy
25 January 1996
296(NI)296(NI)
Legacy
25 January 1996
296(NI)296(NI)
Legacy
25 January 1996
296(NI)296(NI)
Legacy
2 January 1996
AC(NI)AC(NI)
Legacy
15 December 1995
ARTS(NI)ARTS(NI)
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
371S(NI)371S(NI)
Legacy
31 May 1995
G98-2(NI)G98-2(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
296(NI)296(NI)
Legacy
10 August 1994
AC(NI)AC(NI)
Legacy
10 August 1994
371S(NI)371S(NI)
Legacy
11 February 1994
296(NI)296(NI)
Legacy
18 October 1993
296(NI)296(NI)
Legacy
30 June 1993
AC(NI)AC(NI)
Legacy
22 June 1993
371S(NI)371S(NI)
Legacy
22 February 1993
296(NI)296(NI)
Legacy
15 February 1993
296(NI)296(NI)
Legacy
11 December 1992
296(NI)296(NI)
Legacy
25 September 1992
296(NI)296(NI)
Legacy
10 July 1992
AC(NI)AC(NI)
Legacy
10 July 1992
371A(NI)371A(NI)
Legacy
10 July 1992
296(NI)296(NI)
Legacy
18 January 1992
296(NI)296(NI)
Legacy
23 July 1991
AR(NI)AR(NI)
Legacy
22 July 1991
AC(NI)AC(NI)
Legacy
22 July 1991
296(NI)296(NI)
Legacy
20 April 1991
G98-2(NI)G98-2(NI)
Legacy
26 February 1991
296(NI)296(NI)
Legacy
24 September 1990
296(NI)296(NI)
Legacy
24 September 1990
296(NI)296(NI)
Legacy
17 August 1990
AR(NI)AR(NI)
Legacy
14 August 1990
AC(NI)AC(NI)
Legacy
28 March 1990
G98-2(NI)G98-2(NI)
Legacy
28 March 1990
G98-2(NI)G98-2(NI)
Legacy
24 November 1989
296(NI)296(NI)
Legacy
4 September 1989
AR(NI)AR(NI)
Legacy
14 August 1989
PUC2(NI)PUC2(NI)
Resolution
10 August 1989
RESOLUTIONSResolutions
Legacy
9 August 1989
AC(NI)AC(NI)
Legacy
10 January 1989
296(NI)296(NI)
Legacy
17 November 1988
296(NI)296(NI)
Legacy
2 August 1988
AR(NI)AR(NI)
Legacy
30 July 1988
296(NI)296(NI)
Legacy
24 June 1988
AC(NI)AC(NI)
Legacy
21 October 1987
AC(NI)AC(NI)
Legacy
14 October 1987
AR(NI)AR(NI)
Legacy
29 July 1987
296(NI)296(NI)
Legacy
15 June 1987
PUC2(NI)PUC2(NI)
Legacy
19 March 1987
296(NI)296(NI)
Legacy
5 July 1986
AR(NI)AR(NI)
Legacy
30 June 1986
AC(NI)AC(NI)
Legacy
17 September 1985
PUC2(NI)PUC2(NI)
Legacy
10 July 1985
AC(NI)AC(NI)
Legacy
10 July 1985
AR(NI)AR(NI)
Legacy
4 January 1985
296(NI)296(NI)
Legacy
4 October 1984
PUC2(NI)PUC2(NI)
Legacy
28 August 1984
PUC2(NI)PUC2(NI)
Legacy
16 August 1984
AC(NI)AC(NI)
Legacy
20 July 1984
AR(NI)AR(NI)
Legacy
25 January 1984
AR(NI)AR(NI)
Legacy
17 November 1983
DIRS(NI)DIRS(NI)
Legacy
8 September 1983
DIRS(NI)DIRS(NI)
Legacy
31 August 1983
ALLOT(NI)ALLOT(NI)
Legacy
25 January 1983
AR(NI)AR(NI)
Legacy
25 January 1983
DIRS(NI)DIRS(NI)
Legacy
15 July 1982
ALLOT(NI)ALLOT(NI)
Legacy
1 June 1982
A2(NI)A2(NI)
Legacy
10 February 1982
ALLOT(NI)ALLOT(NI)
Legacy
25 January 1982
133(NI)133(NI)
Legacy
25 January 1982
M+A(NI)M+A(NI)
Resolution
25 January 1982
RESOLUTIONSResolutions
Legacy
8 January 1982
AR(NI)AR(NI)
Legacy
19 January 1981
AR(NI)AR(NI)
Legacy
9 January 1980
AR(NI)AR(NI)
Legacy
4 December 1979
ALLOT(NI)ALLOT(NI)
Legacy
18 January 1979
ALLOT(NI)ALLOT(NI)
Legacy
10 January 1979
AR(NI)AR(NI)
Legacy
10 January 1979
M+A(NI)M+A(NI)
Legacy
7 August 1978
ALLOT(NI)ALLOT(NI)
Legacy
8 June 1978
AR(NI)AR(NI)
Legacy
8 June 1978
133(NI)133(NI)
Resolution
8 June 1978
RESOLUTIONSResolutions
Legacy
25 February 1977
AR(NI)AR(NI)
Legacy
6 February 1976
AR(NI)AR(NI)
Legacy
11 August 1975
DIRS(NI)DIRS(NI)
Legacy
28 March 1975
AR(NI)AR(NI)
Legacy
28 March 1975
DIRS(NI)DIRS(NI)
Legacy
27 June 1974
AR(NI)AR(NI)
Legacy
3 April 1973
SRO(NI)SRO(NI)
Legacy
18 October 1972
SRO(NI)SRO(NI)
Legacy
18 October 1972
DIRS(NI)DIRS(NI)
Miscellaneous
3 October 1972
MISCMISC
Legacy
3 October 1972
PUC1(NI)PUC1(NI)
Legacy
3 October 1972
ARTS(NI)ARTS(NI)
Legacy
3 October 1972
DECL(NI)DECL(NI)
Legacy
3 October 1972
MEM(NI)MEM(NI)