Background WavePink WaveYellow Wave

MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED (NI014880)

MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED (NI014880) is an active UK company. incorporated on 15 April 1981. with registered office in Carrickfergus. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED has been registered for 44 years. Current directors include DINEEN, Ryan Paul, FORSYTHE, Anne Victoria, Maureen, GILMORE, Samuel and 10 others.

Company Number
NI014880
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 1981
Age
44 years
Address
19 Cormorant Park, Carrickfergus, BT38 7RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DINEEN, Ryan Paul, FORSYTHE, Anne Victoria, Maureen, GILMORE, Samuel, GRACE, Wesley, HARLAND, Catherine, HARRISON, Mark Derek, KIRKPATRICK, Mark Edward, MCALLISTER, Andrew, SANLON, Mark, STEWART, Andrew, STEWART, Stanley, TITTERINGTON, Robin Gordon, WHYTE, Joseph Mervyn
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED

MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED is an active company incorporated on 15 April 1981 with the registered office located in Carrickfergus. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED was registered 44 years ago.(SIC: 93120)

Status

active

Active since 44 years ago

Company No

NI014880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 15 April 1981

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MOTORCYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED
From: 15 April 1981To: 24 November 2023
Contact
Address

19 Cormorant Park Carrickfergus, BT38 7RS,

Previous Addresses

631 Lisburn Road Belfast BT9 7GT Northern Ireland
From: 10 November 2021To: 9 July 2023
8 Cromac Street Cromac Street Belfast BT2 8JL Northern Ireland
From: 10 November 2021To: 10 November 2021
19 Cormorant Park Carrickfergus BT38 7RS Northern Ireland
From: 28 December 2020To: 10 November 2021
C/O E. Rice & Co 8 Cromac Street Belfast BT2 8JL
From: 15 April 1981To: 28 December 2020
Timeline

115 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Director Left
Feb 18
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
115
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

SANLON, Mark

Active
Cormorant Park, CarrickfergusBT38 7RS
Secretary
Appointed 22 May 2023

DINEEN, Ryan Paul

Active
Cormorant Park, CarrickfergusBT38 7RS
Born October 1987
Director
Appointed 03 Dec 2025

FORSYTHE, Anne Victoria, Maureen

Active
Cormorant Park, CarrickfergusBT38 7RS
Born December 1969
Director
Appointed 07 Nov 2025

GILMORE, Samuel

Active
Cormorant Park, CarrickfergusBT38 7RS
Born November 1953
Director
Appointed 22 May 2023

GRACE, Wesley

Active
Cormorant Park, CarrickfergusBT38 7RS
Born November 1953
Director
Appointed 18 Nov 2024

HARLAND, Catherine

Active
Cormorant Park, CarrickfergusBT38 7RS
Born November 1975
Director
Appointed 03 Dec 2025

HARRISON, Mark Derek

Active
Cormorant Park, CarrickfergusBT38 7RS
Born April 1962
Director
Appointed 22 May 2023

KIRKPATRICK, Mark Edward

Active
Cormorant Park, CarrickfergusBT38 7RS
Born March 1974
Director
Appointed 07 Nov 2024

MCALLISTER, Andrew

Active
Cormorant Park, CarrickfergusBT38 7RS
Born September 1980
Director
Appointed 07 Nov 2024

SANLON, Mark

Active
Cormorant Park, CarrickfergusBT38 7RS
Born June 1963
Director
Appointed 07 Nov 2024

STEWART, Andrew

Active
Cormorant Park, CarrickfergusBT38 7RS
Born May 1993
Director
Appointed 07 Nov 2024

STEWART, Stanley

Active
Cormorant Park, CarrickfergusBT38 7RS
Born June 1966
Director
Appointed 03 Dec 2025

TITTERINGTON, Robin Gordon

Active
Pond Park Road, LisburnBT28 3LA
Born January 1963
Director
Appointed 19 Nov 2022

WHYTE, Joseph Mervyn

Active
Cormorant Park, CarrickfergusBT38 7RS
Born May 1950
Director
Appointed 07 Nov 2024

DRYSDALE, Alan George

Resigned
10 Windermere Drive, BangorBT20 4QF
Secretary
Appointed 05 Mar 2007
Resigned 14 Nov 2009

FREEBURN, Steve

Resigned
C/O E. Rice & Co, BelfastBT2 8JL
Secretary
Appointed 14 Nov 2009
Resigned 23 Feb 2011

HARLAND, Mary Catherine

Resigned
Lisburn Road, BelfastBT9 7GT
Secretary
Appointed 06 Nov 2021
Resigned 22 Jan 2023

MCCALLISTER, David

Resigned
Lough View Heights, NewtownardsBT22 1PS
Secretary
Appointed 22 Feb 2011
Resigned 28 Nov 2020

SANLON, Mark

Resigned
Cormorant Park, CarrickfergusBT38 7RS
Secretary
Appointed 26 Nov 2020
Resigned 06 Nov 2021

WHYTE, Mervyn

Resigned
99 Edenmore RoadBT49 0NH
Secretary
Appointed 15 Apr 1981
Resigned 05 Mar 2007

AGNEW, John Luke

Resigned
Largy Road, BallymenaBT44 0JJ
Born February 1953
Director
Appointed 19 Nov 2022
Resigned 05 Dec 2023

AGNEW, John Luke

Resigned
11 Knockan Road, BallymenaBT42 4JY
Born February 1953
Director
Appointed 08 Nov 2008
Resigned 14 Nov 2009

ATCHESON, Robert John

Resigned
181 Belsize Road, Co AntrimBT27 4BU
Born September 1944
Director
Appointed 10 Nov 2007
Resigned 15 Aug 2020

BIGGERSTAFF, Neil

Resigned
Croob Park, BallynahinchBT24 8BB
Born August 1988
Director
Appointed 09 Nov 2013
Resigned 06 Nov 2021

BLAIR, Christopher

Resigned
12 Brandra StreetBT4 1JG
Born June 1955
Director
Appointed 10 Nov 2007
Resigned 14 Nov 2009

BURNS, Amanda

Resigned
Stoneyford Road, LisburnBT28 3RG
Born October 1969
Director
Appointed 12 Nov 2011
Resigned 10 Nov 2012

CRAIG, Adrian Lawrence George

Resigned
Lisburn Road, BelfastBT9 7GT
Born September 1949
Director
Appointed 16 Nov 2019
Resigned 06 Nov 2021

CRAWFORD, James

Resigned
Lisnafillon Road, BallymenaBT42 1JA
Born October 1949
Director
Appointed 08 Nov 2014
Resigned 01 Jan 2021

CRAY, James Campbell Mccrory

Resigned
Ballynahinch Road, BelfastBT8 8DL
Born January 1936
Director
Appointed 08 Nov 2014
Resigned 06 Nov 2021

CRAY, James Campbell Mccrory

Resigned
47 Ballynahinch Road, BelfastBT8 8DN
Born January 1936
Director
Appointed 10 Nov 2007
Resigned 13 Nov 2010

CROZIER, Paul

Resigned
Cormorant Park, CarrickfergusBT38 7RS
Born April 1953
Director
Appointed 19 Nov 2022
Resigned 07 Nov 2024

CROZIER, Paul

Resigned
Avondale Manor, CraigavonBT64 1AE
Born April 1953
Director
Appointed 10 Nov 2012
Resigned 08 Nov 2014

DAVIDSON, Ivan

Resigned
118 Sorabo Road, DownBT23 4NL
Born April 1942
Director
Appointed 10 Nov 2007
Resigned 13 Nov 2010

DEMPSTER, Penelope Sarah

Resigned
Brentwood Park, BelfastBT5 7LQ
Born December 1955
Director
Appointed 10 Nov 2012
Resigned 18 Nov 2017

DILLON, John

Resigned
Cormorant Park, CarrickfergusBT38 7RS
Born August 1981
Director
Appointed 19 Nov 2022
Resigned 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

325

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Memorandum Articles
11 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Resolution
11 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Appoint Person Director Company With Name Date
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2013
AR01AR01
Gazette Filings Brought Up To Date
1 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2013
TM01Termination of Director
Gazette Notice Compulsory
26 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Appoint Person Director Company With Name Date
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
22 May 2009
296(NI)296(NI)
Legacy
3 March 2009
371S(NI)371S(NI)
Legacy
3 March 2009
296(NI)296(NI)
Legacy
3 March 2009
296(NI)296(NI)
Legacy
23 February 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
28 November 2008
AC(NI)AC(NI)
Legacy
29 February 2008
371S(NI)371S(NI)
Legacy
29 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
5 June 2007
371S(NI)371S(NI)
Legacy
5 June 2007
296(NI)296(NI)
Legacy
9 January 2007
AC(NI)AC(NI)
Legacy
8 January 2007
295(NI)295(NI)
Legacy
8 January 2007
296(NI)296(NI)
Legacy
23 June 2006
AC(NI)AC(NI)
Legacy
13 March 2006
371S(NI)371S(NI)
Legacy
22 February 2005
371S(NI)371S(NI)
Legacy
22 February 2005
296(NI)296(NI)
Legacy
15 December 2004
233(NI)233(NI)
Legacy
15 December 2004
AC(NI)AC(NI)
Legacy
27 April 2004
AC(NI)AC(NI)
Legacy
25 February 2004
371S(NI)371S(NI)
Legacy
1 April 2003
AC(NI)AC(NI)
Legacy
20 January 2003
371S(NI)371S(NI)
Legacy
20 January 2003
296(NI)296(NI)
Legacy
20 January 2003
296(NI)296(NI)
Legacy
1 March 2002
AC(NI)AC(NI)
Legacy
9 February 2002
371S(NI)371S(NI)
Legacy
3 February 2001
371S(NI)371S(NI)
Legacy
3 February 2001
296(NI)296(NI)
Legacy
14 November 2000
AC(NI)AC(NI)
Legacy
3 February 2000
371S(NI)371S(NI)
Legacy
10 December 1999
AC(NI)AC(NI)
Legacy
8 July 1999
AC(NI)AC(NI)
Legacy
12 February 1999
371S(NI)371S(NI)
Legacy
12 February 1999
296(NI)296(NI)
Legacy
30 July 1998
AC(NI)AC(NI)
Legacy
18 February 1998
371S(NI)371S(NI)
Legacy
17 July 1997
AC(NI)AC(NI)
Legacy
16 February 1997
371S(NI)371S(NI)
Legacy
16 February 1997
296(NI)296(NI)
Legacy
2 August 1996
AC(NI)AC(NI)
Legacy
14 February 1996
371S(NI)371S(NI)
Legacy
3 April 1995
AC(NI)AC(NI)
Legacy
17 February 1995
371S(NI)371S(NI)
Legacy
17 February 1995
296(NI)296(NI)
Legacy
19 January 1994
AC(NI)AC(NI)
Legacy
17 January 1994
371S(NI)371S(NI)
Legacy
17 January 1994
296(NI)296(NI)
Legacy
5 November 1993
296(NI)296(NI)
Legacy
5 March 1993
296(NI)296(NI)
Legacy
5 March 1993
296(NI)296(NI)
Legacy
5 March 1993
296(NI)296(NI)
Legacy
5 March 1993
296(NI)296(NI)
Legacy
5 March 1993
296(NI)296(NI)
Legacy
9 February 1993
AC(NI)AC(NI)
Legacy
9 February 1993
295(NI)295(NI)
Legacy
9 February 1993
371A(NI)371A(NI)
Legacy
4 November 1992
AC(NI)AC(NI)
Legacy
18 September 1992
296(NI)296(NI)
Legacy
26 May 1992
371A(NI)371A(NI)
Legacy
10 April 1992
296(NI)296(NI)
Legacy
10 April 1992
296(NI)296(NI)
Legacy
10 April 1992
296(NI)296(NI)
Legacy
10 April 1992
296(NI)296(NI)
Legacy
10 April 1992
296(NI)296(NI)
Legacy
10 April 1992
296(NI)296(NI)
Legacy
10 December 1991
AC(NI)AC(NI)
Legacy
26 April 1991
296(NI)296(NI)
Legacy
23 March 1991
295(NI)295(NI)
Legacy
23 March 1991
AR(NI)AR(NI)
Legacy
23 March 1991
296(NI)296(NI)
Legacy
23 March 1991
296(NI)296(NI)
Legacy
23 March 1991
296(NI)296(NI)
Legacy
23 March 1991
296(NI)296(NI)
Legacy
9 January 1990
AC(NI)AC(NI)
Legacy
9 January 1990
295(NI)295(NI)
Legacy
9 January 1990
AR(NI)AR(NI)
Legacy
9 January 1990
296(NI)296(NI)
Legacy
6 January 1989
AR(NI)AR(NI)
Legacy
6 January 1989
296(NI)296(NI)
Legacy
4 January 1989
AC(NI)AC(NI)
Legacy
8 February 1988
233-1(NI)233-1(NI)
Legacy
2 February 1988
AR(NI)AR(NI)
Legacy
2 February 1988
296(NI)296(NI)
Legacy
2 February 1988
296(NI)296(NI)
Legacy
25 January 1988
AC(NI)AC(NI)
Legacy
16 June 1987
UDM+A(NI)UDM+A(NI)
Legacy
7 April 1987
AR(NI)AR(NI)
Legacy
19 February 1987
296(NI)296(NI)
Legacy
19 February 1987
296(NI)296(NI)
Legacy
19 February 1987
296(NI)296(NI)
Legacy
21 January 1986
AC(NI)AC(NI)
Legacy
21 January 1986
AR(NI)AR(NI)
Legacy
21 January 1986
UDM+A(NI)UDM+A(NI)
Legacy
21 January 1986
296(NI)296(NI)
Resolution
21 January 1986
RESOLUTIONSResolutions
Legacy
9 January 1986
AC(NI)AC(NI)
Legacy
2 January 1986
UDM+A(NI)UDM+A(NI)
Resolution
2 January 1986
RESOLUTIONSResolutions
Legacy
20 February 1985
296(NI)296(NI)
Legacy
7 December 1984
AC(NI)AC(NI)
Legacy
7 December 1984
G4A(NI)G4A(NI)
Legacy
7 December 1984
AR(NI)AR(NI)
Legacy
7 December 1984
296(NI)296(NI)
Legacy
26 November 1984
296(NI)296(NI)
Legacy
6 November 1984
AR(NI)AR(NI)
Legacy
11 January 1984
DIRS(NI)DIRS(NI)
Legacy
7 December 1983
AC(NI)AC(NI)
Legacy
25 October 1983
DIRS(NI)DIRS(NI)
Legacy
14 February 1983
DIRS(NI)DIRS(NI)
Legacy
7 February 1983
A2(NI)A2(NI)
Legacy
7 February 1983
AR(NI)AR(NI)
Legacy
7 February 1983
AR(NI)AR(NI)
Legacy
15 April 1981
G1(NI)G1(NI)
Legacy
15 April 1981
MEM(NI)MEM(NI)
Legacy
15 April 1981
ARTS(NI)ARTS(NI)
Legacy
15 April 1981
DECL(NI)DECL(NI)