|
|
10 Nov 2017
|
10 Nov 2017
Final Gazette dissolved following liquidation
|
|
|
10 Aug 2017
|
10 Aug 2017
Statement of receipts and payments to 31 July 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Jan 2017
|
11 Jan 2017
Registered office address changed from , Suite 1 Fountain Centre, College Street, Belfast, Antrim, BT1 6ET to 403 Lisburn Rd Belfast Co Antrim BT9 7EW on 11 January 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Declaration of solvency
|
|
|
11 Jan 2017
|
11 Jan 2017
Appointment of a liquidator
|
|
|
11 Jan 2017
|
11 Jan 2017
Resolutions
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 30 October 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 30 October 2013 with full list of shareholders
|
|
|
03 Jan 2013
|
03 Jan 2013
Annual return made up to 30 October 2012 with full list of shareholders
|
|
|
03 Nov 2011
|
03 Nov 2011
Annual return made up to 30 October 2011 with full list of shareholders
|
|
|
03 Jun 2011
|
03 Jun 2011
Registered office address changed from , C/O Kearney & Co., Suite 1 + 2 Fountain Centre, College Street, Belfast, BT1 6ET on 3 June 2011
|
|
|
02 Nov 2010
|
02 Nov 2010
Annual return made up to 30 October 2010 with full list of shareholders
|
|
|
04 Dec 2009
|
04 Dec 2009
Annual return made up to 30 October 2009 with full list of shareholders
|
|
|
04 Dec 2009
|
04 Dec 2009
Director's details changed for Dominic Fitzpatrick on 4 December 2009
|