|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2017
|
23 Nov 2017
Application to strike the company off the register
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 10 April 2014 with full list of shareholders
|
|
|
22 Apr 2014
|
22 Apr 2014
Secretary's details changed for Mr Micheal Pollock Alexander on 11 April 2013
|
|
|
18 Apr 2014
|
18 Apr 2014
Director's details changed for Mr William Trevor Gowan on 11 April 2013
|
|
|
18 Apr 2014
|
18 Apr 2014
Director's details changed for Mr Michael Pollock Alexander on 11 April 2013
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 10 April 2013 with full list of shareholders
|
|
|
26 Apr 2012
|
26 Apr 2012
Annual return made up to 10 April 2012 with full list of shareholders
|
|
|
16 Jan 2012
|
16 Jan 2012
Registered office address changed from Blaris Industrial Estate Altona Road Lisburn Co.Antrim BT27 5PU on 16 January 2012
|
|
|
21 Apr 2011
|
21 Apr 2011
Annual return made up to 10 April 2011 with full list of shareholders
|
|
|
09 Jul 2010
|
09 Jul 2010
Annual return made up to 21 March 2010 with full list of shareholders
|
|
|
02 Jun 2009
|
02 Jun 2009
10/04/09 annual return shuttle
|