|
|
06 Oct 2022
|
06 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
06 Jul 2022
|
06 Jul 2022
Completion of winding up
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from C/O Moore Braniff Unit 2 Beechill Business Park 96 Beechill Road Newtownbreda Belfast Co Antrim BT8 7QN Northern Ireland to Detini Insolvency Service Fermanagh House Ormeau Avenue Belfast Co Antrim BT2 8NJ on 7 July 2015
|
|
|
10 Sep 2014
|
10 Sep 2014
Order of court to wind up
|
|
|
29 Aug 2014
|
29 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2013
|
19 Jun 2013
Annual return made up to 29 April 2013 with full list of shareholders
|
|
|
13 Jun 2013
|
13 Jun 2013
Purchase of own shares.
|
|
|
23 Jul 2012
|
23 Jul 2012
Termination of appointment of Ian Lindsay as a director
|
|
|
29 Jun 2012
|
29 Jun 2012
Annual return made up to 29 April 2012 with full list of shareholders
|
|
|
26 Jan 2012
|
26 Jan 2012
Registered office address changed from 9 Winter Garden 34 Alfred Street Belfast Antrim BT2 8EP on 26 January 2012
|
|
|
23 Sep 2011
|
23 Sep 2011
Registered office address changed from Hanna Thompson Century House Enterprise Crescent Ballinderry Road, Lisburn BT28 2BP on 23 September 2011
|
|
|
16 May 2011
|
16 May 2011
Annual return made up to 29 April 2011 with full list of shareholders
|
|
|
11 May 2010
|
11 May 2010
Annual return made up to 29 April 2010 with full list of shareholders
|
|
|
11 May 2010
|
11 May 2010
Director's details changed for John Watson on 29 April 2010
|
|
|
11 May 2010
|
11 May 2010
Director's details changed for Gerard Robinson on 29 April 2010
|
|
|
11 May 2010
|
11 May 2010
Director's details changed for Jack Millen on 29 April 2010
|
|
|
11 May 2010
|
11 May 2010
Director's details changed for Mr Ian Lindsay on 29 April 2010
|
|
|
11 May 2010
|
11 May 2010
Secretary's details changed for Gerard Robinson on 29 April 2010
|
|
|
28 May 2009
|
28 May 2009
29/04/09 annual return shuttle
|
|
|
19 Dec 2008
|
19 Dec 2008
31/03/08 annual accts
|