Background WavePink WaveYellow Wave

INTEGRATED COLLEGE DUNGANNON (NI028569)

INTEGRATED COLLEGE DUNGANNON (NI028569) is an active UK company. incorporated on 15 June 1994. with registered office in Co Tyrone. The company operates in the Education sector, engaged in general secondary education. INTEGRATED COLLEGE DUNGANNON has been registered for 31 years. Current directors include CANAVAN, Owen, DOBSON, Sandra, DOMZALA, Amanda and 11 others.

Company Number
NI028569
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 1994
Age
31 years
Address
21 Gortmerron Link Road, Co Tyrone, BT71 6LS
Industry Sector
Education
Business Activity
General secondary education
Directors
CANAVAN, Owen, DOBSON, Sandra, DOMZALA, Amanda, DONNELLY, Eileen, DONOHUE, Catherine, GRIMLEY, Eugene, MCKENNA, Maura, NICHOLL, Mark, O'NEILL, Siobhan, PAULIKAS, Egidijus, RICKARD, Phil Jason, SEALE, Elizabeth, SLEETH, Andrew Robert John, TATE, Anna Maria
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED COLLEGE DUNGANNON

INTEGRATED COLLEGE DUNGANNON is an active company incorporated on 15 June 1994 with the registered office located in Co Tyrone. The company operates in the Education sector, specifically engaged in general secondary education. INTEGRATED COLLEGE DUNGANNON was registered 31 years ago.(SIC: 85310)

Status

active

Active since 31 years ago

Company No

NI028569

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

Age

31 Years

Incorporated 15 June 1994

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 31 December 2025 (4 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ARMAGH & SOUTH TYRONE INTEGRATED COLLEGE
From: 10 July 1995To: 24 May 2000
ARMAGH/SOUTH TYRONE INTEGRATED COLLEGE
From: 15 June 1994To: 10 July 1995
Contact
Address

21 Gortmerron Link Road Dungannon Co Tyrone, BT71 6LS,

Timeline

65 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

CANAVAN, Owen

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born August 1996
Director
Appointed 23 Oct 2024

DOBSON, Sandra

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born April 1985
Director
Appointed 10 Feb 2022

DOMZALA, Amanda

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born June 1979
Director
Appointed 07 Sept 2022

DONNELLY, Eileen

Active
27 Derrymagowan Road, Co TyroneBT71 6SY
Born May 1956
Director
Appointed 26 Nov 2008

DONOHUE, Catherine

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born October 1965
Director
Appointed 23 Sept 2015

GRIMLEY, Eugene

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born December 1951
Director
Appointed 18 Nov 2015

MCKENNA, Maura

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born February 1984
Director
Appointed 17 Jan 2023

NICHOLL, Mark

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born April 1971
Director
Appointed 08 Sept 2021

O'NEILL, Siobhan

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born August 1978
Director
Appointed 18 Mar 2026

PAULIKAS, Egidijus

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born November 1978
Director
Appointed 18 Mar 2026

RICKARD, Phil Jason

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born June 1978
Director
Appointed 27 Aug 2025

SEALE, Elizabeth

Active
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born October 1971
Director
Appointed 20 Dec 2021

SLEETH, Andrew Robert John

Active
52 Main Street
Born June 1970
Director
Appointed 09 May 2002

TATE, Anna Maria

Active
66 Killyliss RoadBT70 1NX
Born September 1955
Director
Appointed 07 Nov 2002

TURTLE, Alan Manson

Resigned
46 Maynooth Rd, Co ArmaghBT61 9RG
Secretary
Appointed 15 Jun 1994
Resigned 05 May 2010

ABBOTT, Adrian Robert Arthur

Resigned
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born July 1959
Director
Appointed 20 Jan 2000
Resigned 17 May 2017

BEATTIE, William James

Resigned
29 Derrycourtney Road, Co TyroneBT684UQ
Born September 1943
Director
Appointed 06 Mar 1996
Resigned 25 Oct 2004

BLOOMER, Yvonne

Resigned
8 Elm Grove, The Elms, DungannonBT71 6UE
Born May 1960
Director
Appointed 17 Oct 2007
Resigned 30 Nov 2011

BURKE, Louise

Resigned
21 Lower Darkley Rd, Co ArmaghBT60 2PD
Born November 1976
Director
Appointed 26 Nov 2008
Resigned 23 Nov 2016

BUTCHER, Collette

Resigned
65 Josephine Avenue, DerryBT49 9BA
Born October 1981
Director
Appointed 17 Oct 2007
Resigned 26 Nov 2008

CLEARY, Bernie

Resigned
1 Brookfield Road, DungannonBT71 6GR
Born October 1966
Director
Appointed 17 Oct 2007
Resigned 25 Nov 2010

COLEMAN, David

Resigned
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born July 1979
Director
Appointed 08 Sept 2021
Resigned 01 Oct 2021

DARRAGH, Ita

Resigned
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born January 1965
Director
Appointed 16 Sept 2010
Resigned 18 Apr 2018

DEVLIN, Fionuala Mary

Resigned
56 Grange RoadBT61 8NX
Born June 1966
Director
Appointed 01 Jan 2001
Resigned 20 Jan 2005

DOLAN, Aidan Anthony Kenneth

Resigned
26 Drumkee Rd, Co TyroneBT71 6JA
Born August 1954
Director
Appointed 15 Jun 1994
Resigned 30 Apr 2007

DORAN, Skye

Resigned
10 Killuney Park Road, ArmaghBT61 9HG
Born January 1959
Director
Appointed 11 Oct 2001
Resigned 06 Nov 2003

FEARON, Siurdon

Resigned
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born May 1967
Director
Appointed 27 Aug 2014
Resigned 22 Jun 2016

FEENEY, Bernadette

Resigned
15b Moneymore RoadBT80 8EQ
Born September 1956
Director
Appointed 28 Jan 2004
Resigned 18 Jan 2006

FEENEY, Christopher

Resigned
15b Moneymore Road, Co TyroneBT80 8EG
Born September 1959
Director
Appointed 15 Jun 1994
Resigned 27 Aug 2001

FEORE, Margaret Brigid

Resigned
5 Orpheus Drive, Co. TyroneBT71 6DR
Born July 1939
Director
Appointed 06 Mar 1996
Resigned 20 Sept 2004

FERGUSON, Thomas George

Resigned
12 Castletown Road, AughnacloyBT69 6ED
Born March 1956
Director
Appointed 28 Jan 2009
Resigned 08 Feb 2017

FITZPATRICK, Sinead Colette

Resigned
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born February 1975
Director
Appointed 17 May 2017
Resigned 21 Sept 2022

FLANAGAN, Eamonn Levinus

Resigned
`Cois Abhann', LisnastraneBT
Born November 1959
Director
Appointed 15 Jun 1994
Resigned 21 Jan 2000

FULTON, Frank

Resigned
3 Glebe Court, DungannonBT70 3PU
Born February 1964
Director
Appointed 23 Nov 2000
Resigned 12 Oct 2005

GALLAGHER, Ann

Resigned
21 Gortmerron Link Road, Co TyroneBT71 6LS
Born September 1958
Director
Appointed 21 Nov 2012
Resigned 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

243

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Legacy
6 July 2009
371S(NI)371S(NI)
Legacy
25 June 2009
AC(NI)AC(NI)
Legacy
28 February 2009
296(NI)296(NI)
Legacy
12 December 2008
296(NI)296(NI)
Legacy
12 December 2008
296(NI)296(NI)
Legacy
12 December 2008
296(NI)296(NI)
Legacy
8 December 2008
296(NI)296(NI)
Legacy
4 August 2008
371S(NI)371S(NI)
Legacy
4 August 2008
296(NI)296(NI)
Legacy
13 June 2008
AC(NI)AC(NI)
Legacy
2 June 2008
296(NI)296(NI)
Legacy
14 May 2008
296(NI)296(NI)
Legacy
11 April 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
26 March 2008
296(NI)296(NI)
Legacy
19 July 2007
371S(NI)371S(NI)
Legacy
22 June 2007
AC(NI)AC(NI)
Legacy
7 June 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
26 July 2006
371S(NI)371S(NI)
Legacy
2 July 2006
AC(NI)AC(NI)
Legacy
16 May 2006
296(NI)296(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
7 March 2006
296(NI)296(NI)
Legacy
7 March 2006
296(NI)296(NI)
Legacy
7 March 2006
296(NI)296(NI)
Legacy
25 January 2006
296(NI)296(NI)
Legacy
23 October 2005
296(NI)296(NI)
Legacy
10 August 2005
371S(NI)371S(NI)
Legacy
28 July 2005
AC(NI)AC(NI)
Legacy
3 July 2005
296(NI)296(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
30 July 2004
233(NI)233(NI)
Legacy
30 July 2004
AC(NI)AC(NI)
Legacy
20 July 2004
371S(NI)371S(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
18 February 2004
296(NI)296(NI)
Legacy
18 February 2004
296(NI)296(NI)
Legacy
18 February 2004
296(NI)296(NI)
Legacy
18 February 2004
296(NI)296(NI)
Legacy
18 February 2004
296(NI)296(NI)
Legacy
16 September 2003
AC(NI)AC(NI)
Legacy
5 July 2003
296(NI)296(NI)
Legacy
27 June 2003
371S(NI)371S(NI)
Legacy
27 June 2003
296(NI)296(NI)
Legacy
27 June 2003
296(NI)296(NI)
Legacy
21 January 2003
296(NI)296(NI)
Legacy
12 December 2002
296(NI)296(NI)
Legacy
15 November 2002
AC(NI)AC(NI)
Legacy
26 June 2002
371S(NI)371S(NI)
Legacy
26 June 2002
296(NI)296(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
5 December 2001
296(NI)296(NI)
Legacy
5 December 2001
296(NI)296(NI)
Legacy
22 November 2001
296(NI)296(NI)
Legacy
27 July 2001
AC(NI)AC(NI)
Legacy
18 July 2001
296(NI)296(NI)
Legacy
8 July 2001
296(NI)296(NI)
Legacy
27 June 2001
371S(NI)371S(NI)
Legacy
5 April 2001
296(NI)296(NI)
Legacy
26 March 2001
296(NI)296(NI)
Legacy
26 March 2001
296(NI)296(NI)
Legacy
23 October 2000
296(NI)296(NI)
Legacy
8 September 2000
AC(NI)AC(NI)
Legacy
6 July 2000
296(NI)296(NI)
Legacy
27 June 2000
371S(NI)371S(NI)
Legacy
24 May 2000
CNRES(NI)CNRES(NI)
Legacy
14 April 2000
296(NI)296(NI)
Legacy
14 April 2000
296(NI)296(NI)
Legacy
14 April 2000
296(NI)296(NI)
Legacy
14 March 2000
295(NI)295(NI)
Legacy
1 March 2000
296(NI)296(NI)
Legacy
1 March 2000
296(NI)296(NI)
Legacy
1 March 2000
296(NI)296(NI)
Legacy
3 September 1999
AC(NI)AC(NI)
Legacy
27 June 1999
371S(NI)371S(NI)
Legacy
22 September 1998
AC(NI)AC(NI)
Legacy
20 August 1998
371S(NI)371S(NI)
Legacy
23 January 1998
AC(NI)AC(NI)
Legacy
17 January 1998
UDM+A(NI)UDM+A(NI)
Legacy
26 November 1997
296(NI)296(NI)
Legacy
26 November 1997
296(NI)296(NI)
Legacy
26 November 1997
296(NI)296(NI)
Legacy
26 November 1997
296(NI)296(NI)
Legacy
15 September 1997
296(NI)296(NI)
Legacy
11 September 1997
296(NI)296(NI)
Legacy
11 September 1997
296(NI)296(NI)
Legacy
11 September 1997
296(NI)296(NI)
Legacy
11 September 1997
296(NI)296(NI)
Legacy
3 September 1997
296(NI)296(NI)
Legacy
3 July 1997
371S(NI)371S(NI)
Legacy
27 February 1997
AC(NI)AC(NI)
Legacy
19 August 1996
295(NI)295(NI)
Legacy
16 July 1996
371S(NI)371S(NI)
Legacy
22 March 1996
296(NI)296(NI)
Legacy
15 November 1995
AC(NI)AC(NI)
Legacy
13 September 1995
371S(NI)371S(NI)
Legacy
25 August 1995
296(NI)296(NI)
Legacy
25 August 1995
296(NI)296(NI)
Legacy
22 August 1995
296(NI)296(NI)
Legacy
22 August 1995
296(NI)296(NI)
Legacy
22 August 1995
296(NI)296(NI)
Legacy
22 August 1995
296(NI)296(NI)
Legacy
22 August 1995
296(NI)296(NI)
Legacy
22 August 1995
296(NI)296(NI)
Legacy
22 August 1995
296(NI)296(NI)
Legacy
10 July 1995
CNRES(NI)CNRES(NI)
Certificate Change Of Name Company
15 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1994
MEM(NI)MEM(NI)
Legacy
15 June 1994
ARTS(NI)ARTS(NI)
Miscellaneous
15 June 1994
MISCMISC
Legacy
15 June 1994
G23(NI)G23(NI)
Legacy
15 June 1994
G21(NI)G21(NI)