|
|
24 Oct 2017
|
24 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2017
|
27 Mar 2017
Director's details changed for Mr Desmond Henry Mccall on 27 March 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Voluntary strike-off action has been suspended
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Jan 2017
|
10 Jan 2017
Application to strike the company off the register
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Register(s) moved to registered office address 11 Ormiston Park Belfast BT4 3JT
|
|
|
11 May 2015
|
11 May 2015
Register inspection address has been changed from 344 Castlereagh Road Belfast Co Antrim BT5 6AE Northern Ireland to 11 Ormiston Park Belfast BT4 3JT
|
|
|
17 Apr 2015
|
17 Apr 2015
Registered office address changed from 11 Ormiston Park Belfast BT4 3JT Northern Ireland to 11 Ormiston Park Belfast BT4 3JT on 17 April 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Director's details changed for Mr Desmond Henry Mccall on 23 February 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Registered office address changed from 62 Ballinderry Road Lisburn BT28 2SA to 11 Ormiston Park Belfast BT4 3JT on 23 February 2015
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Termination of appointment of Peter Mason as a secretary
|
|
|
04 Apr 2013
|
04 Apr 2013
Annual return made up to 26 March 2013 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Annual return made up to 26 March 2012 with full list of shareholders
|
|
|
11 Apr 2011
|
11 Apr 2011
Annual return made up to 26 March 2011 with full list of shareholders
|
|
|
09 Apr 2010
|
09 Apr 2010
Annual return made up to 26 March 2010 with full list of shareholders
|