Background WavePink WaveYellow Wave

RUA TRUST (NI032115)

RUA TRUST (NI032115) is an active UK company. incorporated on 14 March 1997. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. RUA TRUST has been registered for 29 years. Current directors include BOWEN, Margaret, BROWN, Betty, BYRNE, Declan Martin and 8 others.

Company Number
NI032115
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 1997
Age
29 years
Address
Unit G, Forestview Office Park, Belfast, BT8 7AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BOWEN, Margaret, BROWN, Betty, BYRNE, Declan Martin, DOWLING, Daniel Gerard, FERRAN, Barbara, HACKETT, Angela Teresa, HALLIDAY, Angela, Doctor, LINDSAY, Ian Hampton, MILLAR, Paul Robert, O'CONNOR, Eimear, Doctor, RICHARDS, Peter John
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUA TRUST

RUA TRUST is an active company incorporated on 14 March 1997 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. RUA TRUST was registered 29 years ago.(SIC: 90040)

Status

active

Active since 29 years ago

Company No

NI032115

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

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Unit G, Forestview Office Park Purdy's Lane Belfast, BT8 7AR,

Previous Addresses

Suite 7 Ormeau House 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland
From: 9 August 2017To: 25 August 2021
1 May Avenue Bangor County Down BT20 4JT
From: 1 June 2014To: 9 August 2017
C/O D L Neill 2a Castle Square Bangor N Ireland BT20 4SR Northern Ireland
From: 29 March 2011To: 1 June 2014
Offices of Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast BT1 6FD
From: 14 March 1997To: 29 March 2011
Timeline

109 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
0
Funding
109
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BOWEN, Margaret

Active
Purdy's Lane, BelfastBT8 7AR
Secretary
Appointed 18 Jun 2022

BOWEN, Margaret

Active
Purdy's Lane, BelfastBT8 7AR
Born April 1954
Director
Appointed 05 Sept 2020

BROWN, Betty

Active
Purdy's Lane, BelfastBT8 7AR
Born May 1956
Director
Appointed 15 Jun 2024

BYRNE, Declan Martin

Active
Purdy's Lane, BelfastBT8 7AR
Born April 1983
Director
Appointed 15 Jun 2024

DOWLING, Daniel Gerard

Active
Chichester Gardens, BelfastBT15 5FS
Born March 1954
Director
Appointed 05 Sept 2020

FERRAN, Barbara

Active
Cairnshill Park, BelfastBT8 6RG
Born September 1959
Director
Appointed 10 Jun 2023

HACKETT, Angela Teresa

Active
Purdy's Lane, BelfastBT8 7AR
Born April 1971
Director
Appointed 01 Jul 2021

HALLIDAY, Angela, Doctor

Active
Purdy's Lane, BelfastBT8 7AR
Born October 1978
Director
Appointed 15 Jun 2024

LINDSAY, Ian Hampton

Active
Purdy's Lane, BelfastBT8 7AR
Born March 1942
Director
Appointed 18 Jun 2022

MILLAR, Paul Robert

Active
Purdy's Lane, BelfastBT8 7AR
Born August 1954
Director
Appointed 14 Jun 2025

O'CONNOR, Eimear, Doctor

Active
Purdy's Lane, BelfastBT8 7AR
Born October 1965
Director
Appointed 14 Jun 2025

RICHARDS, Peter John

Active
Purdy's Lane, BelfastBT8 7AR
Born February 1970
Director
Appointed 14 Jun 2025

CROFT, Amanda Kerr

Resigned
79 Fort Road, BelfastBT8 8LX
Secretary
Appointed 21 May 2005
Resigned 20 Feb 2006

KELLY, Rosemary, Dr

Resigned
Purdy's Lane, BelfastBT8 7AR
Secretary
Appointed 12 Dec 2018
Resigned 18 Jun 2022

MCCANN, Michael Gerard

Resigned
25 Slievemoyne Park, Co AntrimBT15 5GZ
Secretary
Appointed 24 Mar 2006
Resigned 18 Oct 2008

MCCANN, Mike

Resigned
25 Slievemoyne ParkBT15 5G2
Secretary
Appointed 21 Mar 2006
Resigned 19 Feb 2002

MCKELVEY, Kay

Resigned
57 Ballycoan Road, Co AntrimBT8 8LL
Secretary
Appointed 14 Mar 1997
Resigned 21 May 2005

SHERLOCK, John Anthony

Resigned
451 Shore Road, NewtownabbeyBT37 9SE
Secretary
Appointed 18 Oct 2008
Resigned 03 Jul 2010

ALLEN, Barbara

Resigned
South Parade, BelfastBT7 2GL
Born September 1959
Director
Appointed 22 Mar 2017
Resigned 18 Feb 2020

ARTHUR, Margaret

Resigned
Carisbrooke Terrace, BangorBT20 5JA
Born October 1945
Director
Appointed 22 Mar 2017
Resigned 16 Jun 2018

ARTHUR, Margaret

Resigned
Carisbrooke Terrace, BangorBT20 5JA
Born October 1945
Director
Appointed 27 Jan 2011
Resigned 13 Sept 2013

ARTHUR, Margaret

Resigned
4 Carrisbrooke Terrace, Co DownBT20 5JA
Born October 1945
Director
Appointed 18 May 2003
Resigned 18 Oct 2008

AUSTIN HEWITT, Wendy Elizabeth, Dr

Resigned
Purdy's Lane, BelfastBT8 7AR
Born November 1951
Director
Appointed 05 Sept 2020
Resigned 18 Jun 2022

BOTTOM, Robert Daniel

Resigned
85 Sicily Park, Co AntrimBT10 0AN
Born October 1944
Director
Appointed 25 May 2002
Resigned 08 Sept 2007

BREAKEY, John

Resigned
1 Church Hill Road, Co DownBT33 0JU
Born May 1932
Director
Appointed 14 Mar 1997
Resigned 19 May 2004

BROWN, Betty

Resigned
North Street, BelfastBT1 1NB
Born May 1956
Director
Appointed 16 Jun 2018
Resigned 19 Jun 2021

BROWN, Betty

Resigned
32 Dunover Road, NewtownardsBT22 2LE
Born May 1956
Director
Appointed 08 Sept 2007
Resigned 03 Jul 2010

BUTLER, Anne Elizabeth

Resigned
Purdy's Lane, BelfastBT8 7AR
Born April 1963
Director
Appointed 01 Jul 2021
Resigned 15 Jun 2024

COBURN, Ivor Baril

Resigned
The Springs, MagherafeltBT45 5HP
Born April 1934
Director
Appointed 24 Jun 2006
Resigned 03 Jul 2010

COOKE, Jennifer Anne

Resigned
Ormeau House, BelfastBT7 1SH
Born July 1953
Director
Appointed 10 Jun 2017
Resigned 20 Feb 2020

CROFT, Helen Watson

Resigned
187 Main Street, Co. DownBT33 OLY
Born August 1936
Director
Appointed 14 Mar 1997
Resigned 19 May 2001

CROFT, Richard John

Resigned
187 Main Street, Co. DownBT33 OLY
Born July 1935
Director
Appointed 14 Mar 1997
Resigned 25 May 2002

DAVIDSON, Colin James

Resigned
Lowry Hill, BangorBT19 1BX
Born October 1968
Director
Appointed 28 Jul 2012
Resigned 13 Jun 2015

DAVIDSON, Colin James

Resigned
2 Lowry Hill, Co DownBT19 1DX
Born October 1968
Director
Appointed 18 May 2004
Resigned 08 Sept 2007

DEARDEN, Christopher

Resigned
4 Knockagh Terrace, Co. AntrimBT38 8QF
Director
Appointed 14 Mar 1997
Resigned 19 May 2001
Fundings
Financials
Latest Activities

Filing History

262

Resolution
11 February 2026
RESOLUTIONSResolutions
Memorandum Articles
11 February 2026
MAMA
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Resolution
27 June 2025
RESOLUTIONSResolutions
Resolution
26 June 2025
RESOLUTIONSResolutions
Memorandum Articles
26 June 2025
MAMA
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2017
TM01Termination of Director
Resolution
7 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Termination Director Company
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Resolution
25 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Resolution
8 June 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 January 2011
TM01Termination of Director
Termination Director Company With Name
30 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 October 2010
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date
4 October 2010
AR01AR01
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date
15 October 2009
AR01AR01
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Legacy
22 September 2009
296(NI)296(NI)
Legacy
22 September 2009
296(NI)296(NI)
Legacy
22 September 2009
296(NI)296(NI)
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
31 October 2008
AC(NI)AC(NI)
Legacy
6 August 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
19 December 2007
296(NI)296(NI)
Legacy
19 December 2007
296(NI)296(NI)
Legacy
19 December 2007
296(NI)296(NI)
Legacy
13 August 2007
371S(NI)371S(NI)
Legacy
13 August 2007
296(NI)296(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
29 November 2006
371S(NI)371S(NI)
Legacy
29 November 2006
371S(NI)371S(NI)
Legacy
29 November 2006
371S(NI)371S(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
19 July 2006
AC(NI)AC(NI)
Legacy
11 May 2006
296(NI)296(NI)
Legacy
11 May 2006
296(NI)296(NI)
Legacy
31 March 2006
296(NI)296(NI)
Legacy
31 March 2006
296(NI)296(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
6 July 2005
AC(NI)AC(NI)
Legacy
27 June 2005
296(NI)296(NI)
Legacy
27 June 2005
296(NI)296(NI)
Legacy
2 November 2004
AC(NI)AC(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
18 March 2003
AC(NI)AC(NI)
Legacy
18 March 2003
371S(NI)371S(NI)
Legacy
18 March 2003
371S(NI)371S(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
13 June 2001
AC(NI)AC(NI)
Legacy
13 June 2001
371S(NI)371S(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
4 October 2000
AC(NI)AC(NI)
Legacy
23 June 2000
296(NI)296(NI)
Legacy
23 June 2000
296(NI)296(NI)
Legacy
12 June 2000
371S(NI)371S(NI)
Legacy
12 June 2000
296(NI)296(NI)
Legacy
18 February 2000
295(NI)295(NI)
Legacy
24 July 1999
296(NI)296(NI)
Legacy
29 June 1999
371S(NI)371S(NI)
Legacy
25 March 1999
AC(NI)AC(NI)
Legacy
2 July 1998
296(NI)296(NI)
Legacy
2 July 1998
296(NI)296(NI)
Legacy
2 July 1998
296(NI)296(NI)
Legacy
2 July 1998
296(NI)296(NI)
Legacy
2 July 1998
296(NI)296(NI)
Legacy
29 June 1998
371S(NI)371S(NI)
Legacy
31 March 1998
AC(NI)AC(NI)
Legacy
30 June 1997
232(NI)232(NI)
Legacy
14 March 1997
MEM(NI)MEM(NI)
Legacy
14 March 1997
ARTS(NI)ARTS(NI)
Miscellaneous
14 March 1997
MISCMISC
Legacy
14 March 1997
G23(NI)G23(NI)
Legacy
14 March 1997
G21(NI)G21(NI)
Legacy
14 March 1997
40-5A(NI)40-5A(NI)