29 July 2015 | Satisfaction of charge 5 in full | 4 pages |
---|
24 July 2015 | Satisfaction of charge 8 in full | 5 pages |
---|
24 March 2014 | Registered office address changed from C/O Hunter Sinton & Co 50 Commercial Road Banbridge County Down BT32 3ES on 24 March 2014 | 2 pages |
---|
19 March 2014 | Appointment of liquidator compulsory | 1 page |
---|
19 March 2014 | Order of court to wind up | 1 page |
---|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16 | 7 pages |
---|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 | 7 pages |
---|
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders | 7 pages |
---|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 5 pages |
---|
18 January 2012 | Register(s) moved to registered office address | 1 page |
---|
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders | 7 pages |
---|
4 July 2011 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES06 ‐ Resolution of reduction in issued share capital
| 44 pages |
---|
21 June 2011 | Statement by directors | 4 pages |
---|
21 June 2011 | Statement of capital on 21 June 2011 | 8 pages |
---|
21 June 2011 | Solvency statement dated 17/06/11 | 4 pages |
---|
21 June 2011 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 8 pages |
---|
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 | 14 pages |
---|
13 January 2011 | Registered office address changed from 93 Dromore Road Banbridge Co Down BT32 4EF on 13 January 2011 | 1 page |
---|
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders | 8 pages |
---|
13 January 2011 | Register inspection address has been changed from 93 Dromore Road Banbridge County Down BT32 4EF Northern Ireland | 1 page |
---|
13 January 2011 | Termination of appointment of Florence Armstrong as a secretary | 1 page |
---|
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 | 14 pages |
---|
4 March 2010 | Register(s) moved to registered inspection location | 1 page |
---|
4 March 2010 | Director's details changed for Florence Armstrong on 4 March 2010 | 2 pages |
---|
4 March 2010 | Director's details changed for Raymond Armstrong on 4 March 2010 | 2 pages |
---|
4 March 2010 | Secretary's details changed for Florence Armstrong on 4 March 2010 | 1 page |
---|
4 March 2010 | Register inspection address has been changed | 1 page |
---|
4 March 2010 | Director's details changed for Colin Armstrong on 4 March 2010 | 2 pages |
---|
4 March 2010 | Director's details changed for Lylia Armstrong on 4 March 2010 | 2 pages |
---|
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders | 6 pages |
---|
4 March 2010 | Director's details changed for Raymond Armstrong on 4 March 2010 | 2 pages |
---|
4 March 2010 | Secretary's details changed for Florence Armstrong on 4 March 2010 | 1 page |
---|
4 March 2010 | Director's details changed for Florence Armstrong on 4 March 2010 | 2 pages |
---|
4 March 2010 | Director's details changed for Colin Armstrong on 4 March 2010 | 2 pages |
---|
4 March 2010 | Director's details changed for Lylia Armstrong on 4 March 2010 | 2 pages |
---|
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 | 7 pages |
---|
24 April 2009 | Mortgage satisfaction | 1 page |
---|
21 January 2009 | 31/12/08 annual return shuttle | 7 pages |
---|
14 January 2009 | 31/03/08 annual accts | 7 pages |
---|
17 September 2008 | 31/12/07 | 7 pages |
---|
30 November 2007 | 31/03/07 annual accts | 13 pages |
---|
12 February 2007 | Mortgage satisfaction | 1 page |
---|
12 February 2007 | Mortgage satisfaction | 1 page |
---|
12 February 2007 | Mortgage satisfaction | 1 page |
---|
12 February 2007 | Mortgage satisfaction | 1 page |
---|
12 February 2007 | Mortgage satisfaction | 1 page |
---|
12 February 2007 | Mortgage satisfaction | 1 page |
---|
12 February 2007 | Mortgage satisfaction | 1 page |
---|
30 January 2007 | 31/12/06 annual return shuttle | 7 pages |
---|
13 December 2006 | 31/03/06 annual accts | 13 pages |
---|
7 February 2006 | 31/12/05 annual return shuttle | 8 pages |
---|
16 November 2005 | 31/03/05 annual accts | 13 pages |
---|
26 January 2005 | 31/12/04 annual return shuttle | 7 pages |
---|
16 December 2004 | 31/03/04 annual accts | 13 pages |
---|
9 September 2004 | Pars re mortage | 2 pages |
---|
9 September 2004 | Pars re mortage | 2 pages |
---|
9 September 2004 | Pars re mortage | 3 pages |
---|
27 January 2004 | 31/12/03 annual return shuttle | 4 pages |
---|
10 January 2004 | 31/03/03 annual accts | 13 pages |
---|
5 March 2003 | 31/12/02 annual return shuttle | 4 pages |
---|
26 November 2002 | 31/03/02 annual accts | 13 pages |
---|
16 January 2002 | 31/12/01 annual return shuttle | 5 pages |
---|
18 November 2001 | 31/03/01 annual accts | 13 pages |
---|
11 September 2000 | 31/03/00 annual accts | 13 pages |
---|
11 April 2000 | Pars re mortage | 3 pages |
---|
29 January 2000 | 31/12/99 annual return shuttle | 4 pages |
---|
19 November 1996 | Pars re mortage | 3 pages |
---|
19 December 1994 | Pars re mortage | 3 pages |
---|
9 December 1994 | Pars re mortage | 3 pages |
---|
4 November 1994 | Pars re mortage | 3 pages |
---|
4 November 1994 | Pars re mortage | 3 pages |
---|
15 November 1990 | Pars re mortage | 3 pages |
---|
13 April 1988 | Pars re mortage | 3 pages |
---|
14 March 1988 | Pars re mortage | 3 pages |
---|
20 January 1988 | Pars re mortage | 3 pages |
---|
18 April 1979 | Particulars re directors | 2 pages |
---|
26 March 1979 | Memorandum | 7 pages |
---|
26 March 1979 | Incorporation | 1 page |
---|
26 March 1979 | Articles | 4 pages |
---|
26 March 1979 | Statement of nominal cap | 2 pages |
---|