-
DRUM ROAD PROPERTIES LIMITED - Asm (M) Ltd The Diamond Centre, Market Street, Magherafelt, Derry, United Kingdom
Company Information
- Company registration number
- NI049677
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Asm (M) Ltd The Diamond Centre
- Market Street
- Magherafelt
- Derry
- BT45 6ED Asm (M) Ltd The Diamond Centre, Market Street, Magherafelt, Derry, BT45 6ED UK
Management
- Managing Directors
- MCALEER, Seamus (James)
- MCCARTNEY, Gertrude
- O'NEILL, Emelda Catherine
- Company secretaries
- HIGGINS, James Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-13
- Age Of Company 2004-02-13 20 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Gertrude Mccartney
- Mrs Gertrude Mccartney
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MOYNE SHELF COMPANY (NO.172) LIMITED
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-09-30
- Last Return Made Up To:
- 2013-03-31
- Annual Return
- Due Date: 2020-04-14
- Last Date: 2019-03-31
-
DRUM ROAD PROPERTIES LIMITED Company Description
- DRUM ROAD PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI049677. Its current trading status is "live". It was registered 2004-02-13. It was previously called MOYNE SHELF COMPANY (NO.172) LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-31.It can be contacted at Asm (M) Ltd The Diamond Centre .
Get DRUM ROAD PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drum Road Properties Limited - Asm (M) Ltd The Diamond Centre, Market Street, Magherafelt, Derry, United Kingdom
- 2004-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DRUM ROAD PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-10) - AD01
-
mortgage-satisfy-charge-full (2020-03-02) - MR04
-
resolution (2020-03-10) - RESOLUTIONS
-
liquidation-declaration-of-solvency-northern-ireland (2020-03-10) - 4.71(NI)
-
liquidation-appointment-of-liquidator (2020-03-10) - VL1
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-07-04) - AA
-
confirmation-statement-with-no-updates (2019-04-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-05) - AA
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-06) - AA
-
confirmation-statement-with-updates (2017-04-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-01-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
-
mortgage-satisfy-charge-full (2014-10-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-31) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-18) - AR01
-
accounts-with-accounts-type-full (2012-01-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-05) - AR01
-
accounts-with-accounts-type-full (2011-02-01) - AA
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-06-08) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-09) - AR01
-
change-person-director-company-with-change-date (2010-06-08) - CH01
-
accounts-with-accounts-type-full (2010-02-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-10) - AC(NI)
-
legacy (2009-04-21) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-04-21) - 371S(NI)
-
legacy (2008-02-06) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-05-08) - 371S(NI)
-
legacy (2007-02-02) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-12-05) - 296(NI)
-
legacy (2006-04-21) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-03-03) - 371S(NI)
-
particulars-of-a-mortgage-charge (2005-03-07) - 402(NI)
-
particulars-of-a-mortgage-charge (2005-03-10) - 402(NI)
-
resolution (2005-04-11) - RESOLUTIONS
-
particulars-of-a-mortgage-charge (2005-05-23) - 402(NI)
-
legacy (2005-07-05) - 371S(NI)
-
legacy (2005-10-09) - 233(NI)
-
legacy (2005-11-17) - UDM+A(NI)
-
resolution (2005-11-17) - RESOLUTIONS
-
legacy (2005-04-11) - UDM+A(NI)
keyboard_arrow_right 2004
-
legacy (2004-02-13) - G21(NI)
-
legacy (2004-02-13) - MEM(NI)
-
legacy (2004-02-13) - ARTS(NI)
-
incorporation-company (2004-02-13) - NEWINC
-
legacy (2004-05-10) - CNRES(NI)
-
legacy (2004-05-10) - CERTC(NI)
-
legacy (2004-05-25) - UDM+A(NI)
-
legacy (2004-05-25) - 295(NI)
-
legacy (2004-06-17) - UDM+A(NI)
-
legacy (2004-08-19) - 296(NI)
-
legacy (2004-05-25) - 133(NI)
-
legacy (2004-02-13) - G23(NI)