|
|
14 Nov 2025
|
14 Nov 2025
Registered office address changed from C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD to C/O Scc Chartered Accountants Limited 17 College Street Armagh County Armagh BT61 9BT on 14 November 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Registered office address changed from C/O Scc Chartered Accountants Limited 17 College Street Armagh Co Armagh BT61 9BT to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 10 April 2025
|
|
|
06 Nov 2024
|
06 Nov 2024
Registered office address changed from 12 Eglish Park Portadown Craigavon BT62 1NW Northern Ireland to C/O Scc Chartered Accountants Limited 17 College Street Armagh Co Armagh BT61 9BT on 6 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Appointment of liquidator compulsory
|
|
|
23 Sep 2024
|
23 Sep 2024
Order of court to wind up
|
|
|
08 Sep 2021
|
08 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Oct 2018
|
08 Oct 2018
Registered office address changed from 12 Eglish Road Portadown Craigavon BT62 1NL Northern Ireland to 12 Eglish Park Portadown Craigavon BT62 1NW on 8 October 2018
|
|
|
10 Mar 2018
|
10 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from 49 Eglish Road Portadown Craigavon BT62 1NL Northern Ireland to 12 Eglish Road Portadown Craigavon BT62 1NL on 8 March 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 9 December 2017 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2017
|
16 Feb 2017
Registered office address changed from C/O Murphy Stewart & Co (Ni) Ltd 54/55 William Street Portadown Craigavon County Armagh BT62 3NX to 49 Eglish Road Portadown Craigavon BT62 1NL on 16 February 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 9 December 2016 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
|
|
|
13 Jan 2016
|
13 Jan 2016
Registered office address changed from C/O Murphy Stewart & Co (Ni) Ltd 40 Portmore Street Portadown Craigavon County Armagh BT62 3NF to C/O Murphy Stewart & Co (Ni) Ltd 54/55 William Street Portadown Craigavon County Armagh BT62 3NX on 13 January 2016
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
|
|
|
12 Apr 2014
|
12 Apr 2014
Compulsory strike-off action has been discontinued
|
|
|
11 Apr 2014
|
11 Apr 2014
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2014
|
07 Apr 2014
Annual return made up to 9 December 2013 with full list of shareholders
|