-
NITRO ASSET MANAGEMENT LIMITED - 17, Clarendon Road, Clarendon Dock, Belfast, United Kingdom
Company Information
- Company registration number
- NI063037
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 17
- Clarendon Road
- Clarendon Dock
- Belfast
- BT1 3BG 17, Clarendon Road, Clarendon Dock, Belfast, BT1 3BG UK
Management
- Managing Directors
- O'HARA, Patrick Darren
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-07
- Age Of Company 2007-02-07 17 years
- SIC/NACE
- 77120
Ownership
- Beneficial Owners
- Mr Wilson Frederick Mackey
- Mr David William James Mccomb
- Mr Patrick Darren O'Hara
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MOYNE SHELF COMPANY (NO 232) LIMITED
- Filing of Accounts
- Due Date: 2020-03-13
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2013-02-07
- Annual Return
- Due Date: 2020-11-10
- Last Date: 2019-10-27
-
NITRO ASSET MANAGEMENT LIMITED Company Description
- NITRO ASSET MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no NI063037. Its current trading status is "live". It was registered 2007-02-07. It was previously called MOYNE SHELF COMPANY (NO 232) LIMITED. It has declared SIC or NACE codes as "77120". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-02-07.It can be contacted at 17 .
Get NITRO ASSET MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nitro Asset Management Limited - 17, Clarendon Road, Clarendon Dock, Belfast, United Kingdom
- 2007-02-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NITRO ASSET MANAGEMENT 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 (2020-03-12) - AD01
-
liquidation-compulsory-winding-up-order (2020-02-24) - COCOMP
-
liquidation-appointment-of-liquidator-northern-ireland (2020-03-12) - 4.32(NI)
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-13) - AA01
-
gazette-filings-brought-up-to-date (2019-12-07) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-12-05) - AA
-
termination-director-company-with-name-termination-date (2019-09-13) - TM01
-
dissolved-compulsory-strike-off-suspended (2019-09-07) - DISS16(SOAS)
-
termination-director-company-with-name-termination-date (2019-08-27) - TM01
-
termination-secretary-company-with-name-termination-date (2019-08-27) - TM02
-
gazette-notice-compulsory (2019-08-20) - GAZ1
-
change-account-reference-date-company-previous-shortened (2019-03-19) - AA01
-
confirmation-statement-with-no-updates (2019-12-13) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-20) - AA01
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-17) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
confirmation-statement-with-no-updates (2017-12-13) - CS01
-
change-account-reference-date-company-previous-shortened (2017-12-13) - AA01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-23) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
-
change-person-director-company-with-change-date (2015-10-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-11) - AA
-
termination-secretary-company-with-name (2013-06-20) - TM02
-
appoint-person-secretary-company-with-name (2013-06-20) - AP03
-
appoint-person-director-company-with-name (2013-06-20) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-01-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-12-21) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
change-person-director-company-with-change-date (2011-12-20) - CH01
-
change-person-secretary-company-with-change-date (2011-12-20) - CH03
-
gazette-notice-compulsary (2011-01-14) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
change-registered-office-address-company-with-date-old-address (2011-11-21) - AD01
-
dissolved-compulsory-strike-off-suspended (2011-11-01) - DISS16(SOAS)
-
gazette-notice-compulsary (2011-10-21) - GAZ1
-
annual-return-company-with-made-up-date (2011-01-25) - AR01
-
gazette-filings-brought-up-to-date (2011-01-24) - DISS40
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-02) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-08-05) - 233(NI)
keyboard_arrow_right 2007
-
particulars-of-a-mortgage-charge (2007-05-31) - 402(NI)
-
resolution (2007-04-18) - RESOLUTIONS
-
legacy (2007-04-18) - 133(NI)
-
legacy (2007-04-18) - 98-2(NI)
-
legacy (2007-04-18) - UDM+A(NI)
-
legacy (2007-03-28) - 295(NI)
-
legacy (2007-03-27) - 296(NI)
-
legacy (2007-02-23) - UDM+A(NI)
-
legacy (2007-02-20) - CNRES(NI)
-
legacy (2007-02-20) - CERTC(NI)
-
incorporation-company (2007-02-07) - NEWINC