Background WavePink WaveYellow Wave

DISABILITY ACTION (NI) (NI019258)

DISABILITY ACTION (NI) (NI019258) is an active UK company. incorporated on 11 March 1986. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DISABILITY ACTION (NI) has been registered for 40 years. Current directors include BRAY, Patricia Rose, CARBERRY, John Francis, CLARKE, William and 5 others.

Company Number
NI019258
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 1986
Age
40 years
Address
Portside Business Park, Belfast, BT3 9ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRAY, Patricia Rose, CARBERRY, John Francis, CLARKE, William, DOUGLAS, Melanie, LYLE, Phoebe, MAGUIRE, Gerald Joseph, MARSHALL, Mary Ursula, PASSMORE, Anthony, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABILITY ACTION (NI)

DISABILITY ACTION (NI) is an active company incorporated on 11 March 1986 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DISABILITY ACTION (NI) was registered 40 years ago.(SIC: 74909)

Status

active

Active since 40 years ago

Company No

NI019258

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

40 Years

Incorporated 11 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

NORTHERN IRELAND COUNCIL ON DISABILITY
From: 20 January 1987To: 7 September 1994
NORTHERN IRELAND COUNCIL FOR THE HANDICAPPED
From: 11 March 1986To: 20 January 1987
Contact
Address

Portside Business Park 189 Airport Road West Belfast, BT3 9ED,

Timeline

47 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Oct 10
Director Left
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
May 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Feb 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
May 18
Director Left
May 18
Loan Cleared
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BROWN, Andrea Lynne

Active
Portside Business Park, BelfastBT3 9ED
Secretary
Appointed 13 Feb 2020

BRAY, Patricia Rose

Active
Portside Business Park, BelfastBT3 9ED
Born March 1952
Director
Appointed 03 Sept 2018

CARBERRY, John Francis

Active
Portside Business Park, BelfastBT3 9ED
Born April 1950
Director
Appointed 12 Feb 2020

CLARKE, William

Active
Portside Business Park, BelfastBT3 9ED
Born April 1956
Director
Appointed 25 Nov 2021

DOUGLAS, Melanie

Active
Portside Business Park, BelfastBT3 9ED
Born February 1980
Director
Appointed 22 Jun 2020

LYLE, Phoebe

Active
Portside Business Park, BelfastBT3 9ED
Born June 2000
Director
Appointed 25 Nov 2021

MAGUIRE, Gerald Joseph

Active
Portside Business Park, BelfastBT3 9ED
Born May 1959
Director
Appointed 03 Dec 2015

MARSHALL, Mary Ursula

Active
Portside Business Park, BelfastBT3 9ED
Born June 1953
Director
Appointed 27 Apr 2017

PASSMORE, Anthony, Dr

Active
Portside Business Park, BelfastBT3 9ED
Born April 1956
Director
Appointed 25 Nov 2021

DOHERTY, Kevin Patrick

Resigned
Portside Business Park, BelfastBT3 9ED
Secretary
Appointed 19 Mar 2014
Resigned 12 Feb 2020

WILSON, Monica

Resigned
16 Rodgers QuayBT38 8BE
Secretary
Appointed 11 Mar 1986
Resigned 19 Mar 2014

ALEXANDER, Thomas Graham

Resigned
Portside Business Park, BelfastBT3 9ED
Born October 1958
Director
Appointed 11 Jan 2008
Resigned 12 Feb 2020

BLACK, Elizabeth Jean

Resigned
6 Old Park DriveBT42 1BG
Born May 1938
Director
Appointed 23 Feb 2005
Resigned 18 Feb 2011

BROWN, John

Resigned
74 Bannview Heights, Co.DownBT32 4NA
Born December 1941
Director
Appointed 11 Mar 1986
Resigned 10 Nov 2000

CARBERRY, John Francis

Resigned
Portside Business Park, BelfastBT3 9ED
Born April 1950
Director
Appointed 19 Mar 2014
Resigned 12 Feb 2020

CARBERRY, John Francis

Resigned
44 Carnhill Road, AntrimBT36 6LB
Born April 1950
Director
Appointed 22 Nov 2006
Resigned 20 Oct 2011

CARBERRY, John Francis

Resigned
44 Carnhill Road, GlengormleyBT36 6LB
Born April 1950
Director
Appointed 11 Mar 1986
Resigned 11 Dec 2001

CARTER, Tom

Resigned
16 Tudor Park, Co AntrimBT389TP
Born November 1921
Director
Appointed 06 Dec 2000
Resigned 27 Aug 2003

CASTLES, Margaret Winifred

Resigned
13 Wyncroft Gardens, LisburnBT28 2AU
Born January 1946
Director
Appointed 20 Oct 2003
Resigned 05 Dec 2007

COARD, Tom

Resigned
Alcrest, DundonaldBT16 1TN
Born May 1961
Director
Appointed 11 Feb 2009
Resigned 19 Mar 2014

COARD, Tom

Resigned
Alcrest, DundonaldBT16 1TN
Born May 1961
Director
Appointed 06 Dec 2000
Resigned 05 Dec 2007

COGHLAN, John William

Resigned
Portside Business Park, BelfastBT3 9ED
Born February 1947
Director
Appointed 19 Mar 2014
Resigned 12 Feb 2020

COOK, Sydney Vincent

Resigned
46 Ardenlee ParadeBT6 0AL
Born July 1944
Director
Appointed 01 Oct 1998
Resigned 01 Dec 2000

DEANE, William Eugene

Resigned
73 Glen RoadBT48 OBY
Born March 1939
Director
Appointed 15 Mar 2006
Resigned 26 Feb 2009

DEMPSEY, Rosaleen Anne

Resigned
Portside Business Park, BelfastBT3 9ED
Born February 1979
Director
Appointed 20 Oct 2011
Resigned 23 Sept 2013

ELLIOTT, Ian Alexander

Resigned
Portside Business Park, BelfastBT3 9ED
Born June 1955
Director
Appointed 22 Jun 2020
Resigned 19 Jun 2022

ELLIOTT, Ian Alexander

Resigned
The Pines, BelfastBT9 6JU
Born June 1955
Director
Appointed 26 Feb 2009
Resigned 27 Apr 2017

FENNELL, Geraldine, Dr

Resigned
420 Upper Newtownards RoadBT4 3EZ
Born March 1932
Director
Appointed 11 Dec 2001
Resigned 21 Feb 2003

FINNEGAN, Paul

Resigned
72 Hillsborough Old Road, Co AntrimBT27 5EP
Born April 1955
Director
Appointed 11 Feb 2009
Resigned 03 Sept 2018

FOX, Thomas Bernard

Resigned
806 Clonmeen, CraigavonBT65 4AY
Born February 1946
Director
Appointed 11 Mar 1986
Resigned 29 May 2002

FULTON, Irene Mary

Resigned
Swanston Avenue, GlengormleyBT36 5DS
Born July 1948
Director
Appointed 20 Oct 2011
Resigned 20 Oct 2011

FULTON, Irene Mary

Resigned
Swanston Avenue, GlengormleyBT36 5DS
Born July 1948
Director
Appointed 20 Oct 2011
Resigned 27 Jun 2019

GRENWOOD, Damien

Resigned
6 Bright Road, Co. DownBT30 8CN
Born March 1959
Director
Appointed 01 Oct 1998
Resigned 30 Jun 2000

HADDOCK, Margaret Emily

Resigned
Kinwood Park, Bt19 6wg
Born June 1953
Director
Appointed 19 Feb 2003
Resigned 06 Dec 2012

HANNA, Ronnie

Resigned
Rowallane Manor, Bt24 7pe
Born March 1959
Director
Appointed 16 Jun 2003
Resigned 23 Aug 2010
Fundings
Financials
Latest Activities

Filing History

276

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Memorandum Articles
3 June 2015
MAMA
Resolution
3 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Statement Of Companys Objects
28 March 2014
CC04CC04
Memorandum Articles
28 March 2014
MEM/ARTSMEM/ARTS
Resolution
28 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
22 July 2009
371S(NI)371S(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
10 April 2009
411A(NI)411A(NI)
Legacy
7 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
7 March 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
18 July 2008
371S(NI)371S(NI)
Legacy
9 February 2008
296(NI)296(NI)
Legacy
9 February 2008
296(NI)296(NI)
Legacy
9 February 2008
296(NI)296(NI)
Legacy
9 February 2008
296(NI)296(NI)
Legacy
9 February 2008
296(NI)296(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
25 June 2007
411A(NI)411A(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
7 June 2007
296(NI)296(NI)
Legacy
14 May 2007
411A(NI)411A(NI)
Legacy
14 May 2007
411A(NI)411A(NI)
Legacy
14 May 2007
411A(NI)411A(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
15 January 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 December 2006
402(NI)402(NI)
Legacy
4 August 2006
296(NI)296(NI)
Legacy
4 July 2006
371S(NI)371S(NI)
Legacy
4 July 2006
296(NI)296(NI)
Legacy
28 April 2006
296(NI)296(NI)
Legacy
28 April 2006
296(NI)296(NI)
Legacy
22 February 2006
AC(NI)AC(NI)
Legacy
7 December 2005
UDM+A(NI)UDM+A(NI)
Legacy
19 October 2005
296(NI)296(NI)
Legacy
27 September 2005
296(NI)296(NI)
Legacy
11 August 2005
371S(NI)371S(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
1 February 2005
AC(NI)AC(NI)
Legacy
13 January 2005
296(NI)296(NI)
Legacy
4 August 2004
371S(NI)371S(NI)
Legacy
29 July 2004
296(NI)296(NI)
Legacy
23 January 2004
AC(NI)AC(NI)
Legacy
1 October 2003
296(NI)296(NI)
Legacy
24 July 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 July 2003
402(NI)402(NI)
Legacy
8 July 2003
296(NI)296(NI)
Legacy
8 July 2003
296(NI)296(NI)
Legacy
8 July 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 July 2003
402(NI)402(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
5 March 2003
296(NI)296(NI)
Legacy
27 February 2003
296(NI)296(NI)
Legacy
27 February 2003
296(NI)296(NI)
Legacy
27 February 2003
296(NI)296(NI)
Legacy
27 February 2003
296(NI)296(NI)
Legacy
27 February 2003
296(NI)296(NI)
Legacy
27 February 2003
296(NI)296(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
26 June 2002
371S(NI)371S(NI)
Legacy
26 June 2002
296(NI)296(NI)
Legacy
26 June 2002
296(NI)296(NI)
Legacy
26 June 2002
296(NI)296(NI)
Legacy
26 June 2002
296(NI)296(NI)
Legacy
20 January 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 October 2001
402(NI)402(NI)
Legacy
27 September 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 July 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 July 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 July 2001
402(NI)402(NI)
Legacy
12 April 2001
296(NI)296(NI)
Legacy
2 April 2001
296(NI)296(NI)
Legacy
2 April 2001
296(NI)296(NI)
Legacy
2 April 2001
296(NI)296(NI)
Legacy
2 April 2001
296(NI)296(NI)
Legacy
2 April 2001
296(NI)296(NI)
Legacy
2 April 2001
296(NI)296(NI)
Legacy
2 April 2001
296(NI)296(NI)
Legacy
2 April 2001
296(NI)296(NI)
Legacy
21 December 2000
AC(NI)AC(NI)
Legacy
13 November 2000
295(NI)295(NI)
Legacy
30 June 2000
371S(NI)371S(NI)
Legacy
30 June 2000
296(NI)296(NI)
Legacy
1 December 1999
296(NI)296(NI)
Legacy
21 November 1999
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 October 1999
402(NI)402(NI)
Legacy
16 September 1999
AC(NI)AC(NI)
Legacy
4 July 1999
371S(NI)371S(NI)
Legacy
25 January 1999
296(NI)296(NI)
Legacy
25 January 1999
296(NI)296(NI)
Legacy
9 November 1998
AC(NI)AC(NI)
Legacy
10 July 1998
371S(NI)371S(NI)
Legacy
10 July 1998
296(NI)296(NI)
Legacy
7 March 1998
296(NI)296(NI)
Legacy
7 March 1998
296(NI)296(NI)
Legacy
7 March 1998
296(NI)296(NI)
Legacy
30 December 1997
AC(NI)AC(NI)
Legacy
22 July 1997
371S(NI)371S(NI)
Legacy
22 July 1997
296(NI)296(NI)
Legacy
25 September 1996
AC(NI)AC(NI)
Legacy
12 June 1996
371S(NI)371S(NI)
Legacy
20 September 1995
UDM+A(NI)UDM+A(NI)
Legacy
7 September 1995
AC(NI)AC(NI)
Legacy
15 June 1995
371S(NI)371S(NI)
Legacy
30 March 1995
296(NI)296(NI)
Legacy
17 January 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
UDM+A(NI)UDM+A(NI)
Legacy
25 November 1994
296(NI)296(NI)
Legacy
25 November 1994
296(NI)296(NI)
Legacy
25 November 1994
296(NI)296(NI)
Legacy
25 November 1994
296(NI)296(NI)
Legacy
25 November 1994
296(NI)296(NI)
Legacy
11 October 1994
CNRES(NI)CNRES(NI)
Legacy
31 August 1994
AC(NI)AC(NI)
Legacy
24 June 1994
371S(NI)371S(NI)
Legacy
7 April 1994
296(NI)296(NI)
Legacy
4 November 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
20 August 1993
296(NI)296(NI)
Legacy
27 July 1993
AC(NI)AC(NI)
Legacy
27 July 1993
371S(NI)371S(NI)
Legacy
2 October 1992
296(NI)296(NI)
Legacy
2 October 1992
296(NI)296(NI)
Legacy
2 October 1992
296(NI)296(NI)
Legacy
2 October 1992
296(NI)296(NI)
Legacy
3 August 1992
AC(NI)AC(NI)
Legacy
20 July 1992
371A(NI)371A(NI)
Legacy
17 September 1991
296(NI)296(NI)
Legacy
17 September 1991
296(NI)296(NI)
Legacy
19 August 1991
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
12 August 1991
402(NI)402(NI)
Legacy
8 August 1991
AR(NI)AR(NI)
Legacy
13 September 1990
AC(NI)AC(NI)
Legacy
7 September 1990
296(NI)296(NI)
Legacy
7 September 1990
296(NI)296(NI)
Legacy
7 September 1990
296(NI)296(NI)
Legacy
26 July 1990
AR(NI)AR(NI)
Legacy
26 July 1990
296(NI)296(NI)
Legacy
26 July 1990
296(NI)296(NI)
Legacy
15 May 1990
AC(NI)AC(NI)
Legacy
14 August 1989
AR(NI)AR(NI)
Legacy
14 August 1989
296(NI)296(NI)
Legacy
14 August 1989
296(NI)296(NI)
Resolution
24 October 1988
RESOLUTIONSResolutions
Legacy
24 September 1988
AR(NI)AR(NI)
Legacy
24 September 1988
296(NI)296(NI)
Legacy
24 September 1988
296(NI)296(NI)
Legacy
13 September 1988
AC(NI)AC(NI)
Legacy
6 August 1988
296(NI)296(NI)
Legacy
10 May 1988
AC(NI)AC(NI)
Legacy
26 April 1988
AR(NI)AR(NI)
Legacy
1 February 1988
296(NI)296(NI)
Legacy
22 October 1987
296(NI)296(NI)
Legacy
22 October 1987
296(NI)296(NI)
Legacy
21 October 1987
296(NI)296(NI)
Legacy
21 October 1987
296(NI)296(NI)
Legacy
21 October 1987
296(NI)296(NI)
Legacy
21 October 1987
296(NI)296(NI)
Legacy
21 October 1987
296(NI)296(NI)
Legacy
5 February 1987
CNRES(NI)CNRES(NI)
Legacy
5 February 1987
UDM+A(NI)UDM+A(NI)
Miscellaneous
11 March 1986
MISCMISC
Legacy
11 March 1986
G1(NI)G1(NI)
Legacy
11 March 1986
MEM(NI)MEM(NI)
Legacy
11 March 1986
ARTS(NI)ARTS(NI)
Legacy
11 March 1986
G23(NI)G23(NI)
Legacy
11 March 1986
40-5A(NI)40-5A(NI)