|
|
07 Feb 2017
|
07 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
16 Nov 2016
|
16 Nov 2016
Application to strike the company off the register
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
04 Nov 2014
|
04 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
|
|
|
04 Nov 2014
|
04 Nov 2014
Registered office address changed from C/O Torbitts Ltd 8 Redlands Road Larne County Antrim BT40 1FD to C/O Torbitts Ltd 28 Pound Street Larne County Antrim BT40 1SQ on 4 November 2014
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 30 October 2013 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Registered office address changed from Doors & More Limited Unit 3 Port of Larne Business Park Redlands Road Larne Antrim BT40 1AX on 6 November 2013
|
|
|
06 Nov 2012
|
06 Nov 2012
Annual return made up to 30 October 2012 with full list of shareholders
|
|
|
07 Nov 2011
|
07 Nov 2011
Annual return made up to 30 October 2011 with full list of shareholders
|
|
|
04 Nov 2010
|
04 Nov 2010
Annual return made up to 30 October 2010 with full list of shareholders
|
|
|
04 Nov 2010
|
04 Nov 2010
Director's details changed for Thomas Torbitt on 30 October 2010
|
|
|
04 Nov 2010
|
04 Nov 2010
Director's details changed for Shirley Joan Torbitt on 30 October 2010
|
|
|
04 Nov 2010
|
04 Nov 2010
Secretary's details changed for Thomas Torbitt on 30 October 2010
|
|
|
20 Apr 2010
|
20 Apr 2010
Registered office address changed from Unit 3 Port of Larne Business Park Redlands Road Larne Co Antrim on 20 April 2010
|
|
|
15 Apr 2010
|
15 Apr 2010
Annual return made up to 30 October 2009 with full list of shareholders
|
|
|
22 May 2009
|
22 May 2009
31/12/08 annual accts
|
|
|
31 Oct 2008
|
31 Oct 2008
30/10/08 annual return shuttle
|