|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2017
|
07 Mar 2017
Application to strike the company off the register
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 8 September 2014 with full list of shareholders
|
|
|
12 Dec 2014
|
12 Dec 2014
Registered office address changed from 136 Lisburn Road Belfast BT9 6AJ to 38 Marlacoo Road Corry Richhill County Armagh BT60 1JW on 12 December 2014
|
|
|
15 Nov 2013
|
15 Nov 2013
Annual return made up to 8 September 2013 with full list of shareholders
|
|
|
15 Nov 2013
|
15 Nov 2013
Termination of appointment of Brian Connolly as a director
|
|
|
16 Feb 2013
|
16 Feb 2013
Compulsory strike-off action has been discontinued
|
|
|
13 Feb 2013
|
13 Feb 2013
Annual return made up to 8 September 2012 with full list of shareholders
|
|
|
18 Jan 2013
|
18 Jan 2013
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2011
|
21 Sep 2011
Annual return made up to 8 September 2011 with full list of shareholders
|
|
|
20 Sep 2010
|
20 Sep 2010
Annual return made up to 8 September 2010 with full list of shareholders
|
|
|
20 Sep 2010
|
20 Sep 2010
Director's details changed for Mr Fearghal Mallon on 8 September 2010
|
|
|
20 Sep 2010
|
20 Sep 2010
Director's details changed for Mr Brian Connolly on 8 September 2010
|
|
|
29 Jun 2010
|
29 Jun 2010
Registered office address changed from 3 Great George's Avenue Warrenpoint Newry BT34 3HY on 29 June 2010
|
|
|
25 May 2010
|
25 May 2010
Annual return made up to 8 September 2009 with full list of shareholders
|