Background WavePink WaveYellow Wave

MACS SUPPORTING CHILDREN & YOUNG PEOPLE (NI044482)

MACS SUPPORTING CHILDREN & YOUNG PEOPLE (NI044482) is an active UK company. incorporated on 22 October 2002. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. MACS SUPPORTING CHILDREN & YOUNG PEOPLE has been registered for 23 years. Current directors include DAWSON, Michael, DOBBIN, Liguori, GREEN, Graham Stephen and 7 others.

Company Number
NI044482
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 2002
Age
23 years
Address
303 Ormeau Road, Belfast, BT7 3GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DAWSON, Michael, DOBBIN, Liguori, GREEN, Graham Stephen, HAMILTON, Albert, MCCORRY, Karen Elizabeth, MCKILLOP, Sandra Mary, MEIKLEHAM, John, O’NEILL, Aideen Elizabeth Ellen, TUBMAN, Andrew, YARNELL, Greg
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACS SUPPORTING CHILDREN & YOUNG PEOPLE

MACS SUPPORTING CHILDREN & YOUNG PEOPLE is an active company incorporated on 22 October 2002 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. MACS SUPPORTING CHILDREN & YOUNG PEOPLE was registered 23 years ago.(SIC: 87900)

Status

active

Active since 23 years ago

Company No

NI044482

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

Age

23 Years

Incorporated 22 October 2002

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 19 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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

MACS SUPPORTING YOUNG PEOPLE
From: 11 October 2010To: 8 June 2015
MULHOLLAND AFTER CARE SERVICES
From: 22 October 2002To: 11 October 2010
Contact
Address

303 Ormeau Road Belfast, BT7 3GG,

Previous Addresses

4 Lower Crescent Belfast BT7 1NR
From: 22 October 2002To: 14 October 2014
Timeline

94 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
May 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Jun 18
Loan Secured
Sept 18
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Nov 25
0
Funding
93
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DAWSON, Michael

Active
Ormeau Road, BelfastBT7 3GG
Born February 1972
Director
Appointed 09 Mar 2023

DOBBIN, Liguori

Active
Ormeau Road, BelfastBT7 3GG
Born November 1959
Director
Appointed 31 May 2019

GREEN, Graham Stephen

Active
Ormeau Road, BelfastBT7 3GG
Born December 1975
Director
Appointed 29 Feb 2020

HAMILTON, Albert

Active
Ormeau Road, BelfastBT7 3GG
Born September 1969
Director
Appointed 03 Dec 2022

MCCORRY, Karen Elizabeth

Active
Moss Road, LambegBT27 4NU
Born March 1970
Director
Appointed 05 May 2022

MCKILLOP, Sandra Mary

Active
Ormeau Road, BelfastBT7 3GG
Born July 1967
Director
Appointed 05 May 2022

MEIKLEHAM, John

Active
Ormeau Road, BelfastBT7 3GG
Born January 1960
Director
Appointed 03 Dec 2022

O’NEILL, Aideen Elizabeth Ellen

Active
Ormeau Road, BelfastBT7 3GG
Born July 1972
Director
Appointed 03 Dec 2022

TUBMAN, Andrew

Active
Cedar Hill, BallynahinchBT24 8XQ
Born September 1989
Director
Appointed 16 Nov 2023

YARNELL, Greg

Active
Ormeau Road, BelfastBT7 3GG
Born July 1984
Director
Appointed 29 Aug 2024

MCCABE, Garry Christopher

Resigned
2 Primrose StreetBT7
Secretary
Appointed 22 Oct 2002
Resigned 17 Apr 2007

RYAN, Mary

Resigned
Ormeau Road, BelfastBT7 3GG
Secretary
Appointed 26 Mar 2007
Resigned 28 Apr 2022

AGNEW, Joyce

Resigned
Ormeau Road, BelfastBT7 3GG
Born October 1975
Director
Appointed 21 Sept 2020
Resigned 13 Sept 2023

ANDREWS, Judith Christine

Resigned
Kinnegar Avenue, HolywoodBT18 9JR
Born November 1964
Director
Appointed 01 Aug 2009
Resigned 08 Oct 2013

BARRY, Harry

Resigned
Greengraves Road, BelfastBT16 1UZ
Born June 1951
Director
Appointed 09 Jan 2017
Resigned 05 Jun 2018

BARRY, Harry

Resigned
Ormeau Road, BelfastBT7 3GG
Born June 1951
Director
Appointed 31 Mar 2010
Resigned 03 Sept 2015

BARTON, Margaret

Resigned
4 Lower CrescentBT7 1NR
Born February 1958
Director
Appointed 22 Oct 2010
Resigned 22 Feb 2011

BELL, Tracy

Resigned
Castleburn Avenue, CarrickfergusBT38 7PG
Born March 1968
Director
Appointed 01 Aug 2009
Resigned 02 Apr 2014

BRYSON, Margaret Lavinia

Resigned
Ormeau Road, BelfastBT7 3GG
Born June 1955
Director
Appointed 11 Mar 2023
Resigned 13 Jun 2023

BURROWS, Bernadette

Resigned
13 Agra Street, BelfastBT7 3AH
Born April 1977
Director
Appointed 22 Oct 2002
Resigned 20 Apr 2007

COLLINS, Karen

Resigned
Ormeau Road, BelfastBT7 3GG
Born September 1976
Director
Appointed 01 May 2012
Resigned 22 Jun 2017

CORDELL, Patrick

Resigned
4 Lower CrescentBT7 1NR
Born May 1987
Director
Appointed 15 Dec 2010
Resigned 25 Jan 2012

COUGHLIN, Conor

Resigned
Ormeau Road, BelfastBT7 3GG
Born November 1979
Director
Appointed 29 Feb 2020
Resigned 01 Sept 2023

CRAIG, Eithne

Resigned
17 Galwally Park, Co AntrimBT8 6AG
Born November 1963
Director
Appointed 01 Jan 2008
Resigned 22 Feb 2011

DEEDS, Jim

Resigned
17 St Meryl Park, BelfastBT11 8FY
Born October 1971
Director
Appointed 22 Oct 2002
Resigned 01 Feb 2003

DEVLIN, Roisin Catherine

Resigned
62 Lansdowne Park, Co AntrimBT15 4AG
Born October 1978
Director
Appointed 26 Mar 2007
Resigned 06 Oct 2008

DORNAN, Stephen

Resigned
22 Knockbreda GardensBT6 0HH
Born January 1962
Director
Appointed 22 Oct 2002
Resigned 22 Oct 2010

GILL, Peter Paul

Resigned
4 Lower CrescentBT7 1NR
Born September 1957
Director
Appointed 15 Mar 2010
Resigned 08 Oct 2013

HANNON, Bernadette Margaret

Resigned
61 Baronscourt Road, BelfastBT8 8BQ
Born September 1958
Director
Appointed 22 Oct 2002
Resigned 01 Mar 2007

HARBINSON, Laura-Lee

Resigned
Ormeau Road, BelfastBT7 3GG
Born April 1985
Director
Appointed 27 Mar 2021
Resigned 05 Jun 2025

HARVEY, Clare

Resigned
4 Lower CrescentBT7 1NR
Born May 1983
Director
Appointed 14 Dec 2010
Resigned 31 Jul 2012

HOLLYWOOD, Stephen

Resigned
4 Lower CrescentBT7 1NR
Born January 1982
Director
Appointed 23 Oct 2012
Resigned 04 Mar 2013

HONAN, Avril

Resigned
Ormeau Road, BelfastBT7 3GG
Born May 1980
Director
Appointed 29 Feb 2020
Resigned 05 Aug 2020

JOHNSTON, Joanna Elaine

Resigned
Ormeau Road, BelfastBT7 3GG
Born September 1982
Director
Appointed 30 May 2019
Resigned 23 Aug 2020

KING, Caroline

Resigned
Ormeau Road, BelfastBT7 3GG
Born June 1980
Director
Appointed 29 Feb 2020
Resigned 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Memorandum Articles
30 September 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
12 February 2021
CC04CC04
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Resolution
8 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 June 2015
MISCMISC
Change Of Name Notice
29 May 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Miscellaneous
1 August 2011
MISCMISC
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Memorandum Articles
11 October 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Director Company
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
29 May 2009
296(NI)296(NI)
Legacy
23 January 2009
371S(NI)371S(NI)
Legacy
8 October 2008
AC(NI)AC(NI)
Legacy
19 September 2008
296(NI)296(NI)
Legacy
19 September 2008
296(NI)296(NI)
Legacy
16 September 2008
296(NI)296(NI)
Legacy
16 September 2008
296(NI)296(NI)
Legacy
6 March 2008
AC(NI)AC(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 December 2007
371S(NI)371S(NI)
Legacy
27 September 2007
296(NI)296(NI)
Legacy
11 September 2007
295(NI)295(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
7 January 2007
371S(NI)371S(NI)
Legacy
12 April 2006
AC(NI)AC(NI)
Legacy
15 February 2006
371S(NI)371S(NI)
Legacy
19 July 2004
233(NI)233(NI)
Legacy
19 July 2004
AC(NI)AC(NI)
Legacy
24 January 2004
371S(NI)371S(NI)
Legacy
22 October 2002
ARTS(NI)ARTS(NI)
Legacy
22 October 2002
MEM(NI)MEM(NI)
Legacy
22 October 2002
G23(NI)G23(NI)
Legacy
22 October 2002
G21(NI)G21(NI)
Legacy
22 October 2002
40-5A(NI)40-5A(NI)