Established in 1998, Coulter Industries Ltd has its registered office in Newry, it has a status of "Active". The organisation has 5 directors listed as Coulter, Mabel Diane Margaret, Coulter, Mabel Diane Margaret, Coulter, Jean, Coulter, Joanne Grace, Coulter, Robert J Gordon in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COULTER, Mabel Diane Margaret | 04 April 2016 | - | 1 |
COULTER, Jean | 27 October 1998 | 16 November 2015 | 1 |
COULTER, Joanne Grace | 20 June 2001 | 16 November 2015 | 1 |
COULTER, Robert J Gordon | 27 October 1998 | 04 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COULTER, Mabel Diane Margaret | 04 April 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 02 November 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 22 August 2016 | |
AP03 - Appointment of secretary | 01 July 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM02 - Termination of appointment of secretary | 01 July 2016 | |
AD01 - Change of registered office address | 01 July 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
TM02 - Termination of appointment of secretary | 01 July 2016 | |
AP03 - Appointment of secretary | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AD01 - Change of registered office address | 29 June 2016 | |
AR01 - Annual Return | 20 November 2015 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2015 | |
AA - Annual Accounts | 29 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH03 - Change of particulars for secretary | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AR01 - Annual Return | 23 November 2009 | |
AC(NI) - N/A | 26 May 2009 | |
AC(NI) - N/A | 06 August 2008 | |
371S(NI) - N/A | 16 January 2008 | |
AC(NI) - N/A | 31 July 2007 | |
371S(NI) - N/A | 13 November 2006 | |
AC(NI) - N/A | 23 August 2006 | |
411A(NI) - N/A | 19 July 2006 | |
402(NI) - N/A | 10 February 2006 | |
371S(NI) - N/A | 25 November 2005 | |
AC(NI) - N/A | 05 August 2005 | |
402(NI) - N/A | 05 July 2005 | |
402(NI) - N/A | 05 July 2005 | |
371S(NI) - N/A | 07 December 2004 | |
402(NI) - N/A | 01 November 2004 | |
AC(NI) - N/A | 08 July 2004 | |
371S(NI) - N/A | 30 April 2004 | |
AC(NI) - N/A | 31 July 2003 | |
371S(NI) - N/A | 21 November 2002 | |
G98-2(NI) - N/A | 25 September 2002 | |
402(NI) - N/A | 09 July 2002 | |
AC(NI) - N/A | 09 July 2002 | |
371S(NI) - N/A | 20 October 2001 | |
AC(NI) - N/A | 06 August 2001 | |
G98-2(NI) - N/A | 30 July 2001 | |
98(3)(NI) - N/A | 30 July 2001 | |
296(NI) - N/A | 21 July 2001 | |
402(NI) - N/A | 06 June 2001 | |
402(NI) - N/A | 06 June 2001 | |
402(NI) - N/A | 21 February 2001 | |
371S(NI) - N/A | 01 December 2000 | |
AC(NI) - N/A | 25 October 2000 | |
371S(NI) - N/A | 15 November 1999 | |
233(NI) - N/A | 20 November 1998 | |
296(NI) - N/A | 06 November 1998 | |
NEWINC - New incorporation documents | 27 October 1998 | |
G23(NI) - N/A | 27 October 1998 | |
G21(NI) - N/A | 27 October 1998 | |
MEM(NI) - N/A | 27 October 1998 | |
ARTS(NI) - N/A | 27 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage or charge | 27 January 2006 | Fully Satisfied |
N/A |
Mortgage or charge | 28 June 2005 | Outstanding |
N/A |
Mortgage or charge | 28 June 2005 | Outstanding |
N/A |
Mortgage or charge | 18 October 2004 | Outstanding |
N/A |
Mortgage or charge | 05 July 2002 | Outstanding |
N/A |
Mortgage or charge | 29 May 2001 | Outstanding |
N/A |
Mortgage or charge | 29 May 2001 | Outstanding |
N/A |
Mortgage or charge | 14 February 2001 | Outstanding |
N/A |