|
|
27 May 2019
|
27 May 2019
Final Gazette dissolved following liquidation
|
|
|
27 Feb 2019
|
27 Feb 2019
Statement of receipts and payments to 15 February 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
30 May 2018
|
30 May 2018
Declaration of solvency
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from 1 Broadmeadow Place Enniskillen Co Fermanagh BT74 7HR to 36-38 Northland Row Dungannon Co Tyrone BT71 6AP on 17 May 2018
|
|
|
17 May 2018
|
17 May 2018
Appointment of a liquidator
|
|
|
17 May 2018
|
17 May 2018
Resolutions
|
|
|
10 Apr 2018
|
10 Apr 2018
Purchase of own shares.
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 28 March 2018 with updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Cancellation of shares. Statement of capital on 8 September 2017
|
|
|
06 Feb 2018
|
06 Feb 2018
Cancellation of shares. Statement of capital on 12 December 2016
|
|
|
27 Oct 2017
|
27 Oct 2017
Termination of appointment of Paul Edward James O'reilly as a director on 9 September 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Termination of appointment of Mara O'reilly as a director on 9 September 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Director's details changed for Mr Michael Molloy on 11 April 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Cancellation of shares. Statement of capital on 16 October 2016
|
|
|
12 Jan 2017
|
12 Jan 2017
Purchase of own shares.
|
|
|
20 Dec 2016
|
20 Dec 2016
Change of share class name or designation
|
|
|
20 Dec 2016
|
20 Dec 2016
Particulars of variation of rights attached to shares
|
|
|
20 Dec 2016
|
20 Dec 2016
Resolutions
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
|