-
ETAIN LIMITED - Lincoln Building, 27-45 Great Victoria Street, Belfast, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI037642
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lincoln Building
- 27-45 Great Victoria Street
- Belfast
- Northern Ireland
- BT2 7SL
- Northern Ireland Lincoln Building, 27-45 Great Victoria Street, Belfast, Northern Ireland, BT2 7SL, Northern Ireland UK
Management
- Managing Directors
- BYGRAVE, Heather Alison
- WESTON, Stephen George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-12-22
- Age Of Company 1999-12-22 24 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Deloitte Mcs Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- EG INFORMATION CONSULTING LTD
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-12-22
- Annual Return
- Due Date: 2024-01-05
- Last Date: 2022-12-22
-
ETAIN LIMITED Company Description
- ETAIN LIMITED is a ltd registered in United Kingdom with the Company reg no NI037642. Its current trading status is "live". It was registered 1999-12-22. It was previously called EG INFORMATION CONSULTING LTD. It has declared SIC or NACE codes as "62090". It has 2 directors The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-12-22.It can be contacted at Lincoln Building .
Get ETAIN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Etain Limited - Lincoln Building, 27-45 Great Victoria Street, Belfast, Northern Ireland, United Kingdom
- 1999-12-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ETAIN 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 2023
-
resolution (2023-10-05) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2023-06-29) - AP01
-
confirmation-statement-with-updates (2023-01-04) - CS01
-
appoint-person-director-company-with-name-date (2023-07-03) - AP01
-
termination-director-company-with-name-termination-date (2023-09-11) - TM01
-
termination-director-company-with-name-termination-date (2023-07-07) - TM01
-
termination-director-company-with-name-termination-date (2023-07-03) - TM01
-
capital-allotment-shares (2023-10-16) - SH01
-
liquidation-declaration-of-solvency-northern-ireland (2023-10-05) - 4.71(NI)
-
termination-director-company-with-name-termination-date (2023-07-04) - TM01
-
liquidation-appointment-of-liquidator (2023-10-05) - VL1
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-09-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
termination-director-company-with-name-termination-date (2022-04-14) - TM01
-
termination-secretary-company-with-name-termination-date (2022-04-14) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-14) - AD01
-
change-account-reference-date-company-current-extended (2022-04-14) - AA01
-
confirmation-statement-with-no-updates (2022-01-05) - CS01
-
notification-of-a-person-with-significant-control (2022-04-14) - PSC02
-
appoint-person-director-company-with-name-date (2022-04-14) - AP01
-
mortgage-satisfy-charge-full (2022-04-27) - MR04
-
memorandum-articles (2022-05-03) - MA
-
change-to-a-person-with-significant-control (2022-09-05) - PSC05
-
withdrawal-of-a-person-with-significant-control-statement (2022-04-14) - PSC09
-
resolution (2022-05-03) - RESOLUTIONS
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-24) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-16) - AA
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
-
appoint-person-director-company-with-name-date (2018-01-15) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-16) - AA
-
confirmation-statement-with-updates (2017-01-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-05) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-05) - AR01
-
resolution (2012-07-19) - RESOLUTIONS
-
capital-alter-shares-consolidation (2012-07-19) - SH02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
resolution (2011-01-18) - RESOLUTIONS
-
capital-name-of-class-of-shares (2011-01-18) - SH08
-
change-person-secretary-company-with-change-date (2011-01-04) - CH03
-
change-person-director-company-with-change-date (2011-01-04) - CH01
-
change-person-director-company-with-change-date (2011-01-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-05) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA
-
certificate-change-of-name-company (2010-03-29) - CERTNM
-
change-of-name-notice (2010-03-29) - CONNOT
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-15) - AA
-
legacy (2009-01-09) - 371A(NI)
keyboard_arrow_right 2008
-
legacy (2008-10-06) - AC(NI)
-
legacy (2008-01-24) - 371AR(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-06) - 296(NI)
-
legacy (2007-01-06) - 371S(NI)
-
legacy (2007-07-02) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-08-22) - AC(NI)
-
legacy (2006-05-16) - 296(NI)
-
legacy (2006-04-08) - 296(NI)
-
legacy (2006-04-08) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-03-04) - 98-2(NI)
-
legacy (2005-03-04) - 295(NI)
-
legacy (2005-10-05) - AC(NI)
-
legacy (2005-10-05) - 296(NI)
-
legacy (2005-12-04) - 295(NI)
keyboard_arrow_right 2004
-
legacy (2004-07-07) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-01-17) - 371S(NI)
-
legacy (2003-10-02) - AC(NI)
-
legacy (2003-12-23) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-11-04) - AC(NI)
-
legacy (2002-01-17) - 371S(NI)
-
legacy (2002-01-03) - CERTC(NI)
-
legacy (2002-01-03) - CNRES(NI)
keyboard_arrow_right 2001
-
legacy (2001-01-13) - 371S(NI)
-
particulars-of-a-mortgage-charge (2001-07-06) - 402(NI)
-
legacy (2001-08-31) - AC(NI)
keyboard_arrow_right 2000
-
legacy (2000-01-17) - 296(NI)
-
legacy (2000-01-17) - 295(NI)
keyboard_arrow_right 1999
-
incorporation-company (1999-12-22) - NEWINC
-
legacy (1999-12-22) - ARTS(NI)
-
legacy (1999-12-22) - G23(NI)
-
legacy (1999-12-22) - MEM(NI)
-
legacy (1999-12-22) - G21(NI)