Total Documents | 117 |
---|
Total Pages | 878 |
---|
17 October 2017 | Appointment of liquidator compulsory |
---|---|
17 October 2017 | Appointment of liquidator compulsory |
22 February 2017 | Order of court to wind up |
22 February 2017 | Order of court to wind up |
20 December 2016 | First Gazette notice for compulsory strike-off |
20 December 2016 | First Gazette notice for compulsory strike-off |
18 October 2016 | Registered office address changed from Princess Anne Road the Harbour Portavogie Co Down BT22 1DT to 10a Brewery Yard Church Street Portaferry Down BT22 1LT on 18 October 2016 |
18 October 2016 | Registered office address changed from Princess Anne Road the Harbour Portavogie Co Down BT22 1DT to 10a Brewery Yard Church Street Portaferry Down BT22 1LT on 18 October 2016 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
17 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 April 2013 | Annual return made up to 2 October 2012 with a full list of shareholders |
2 April 2013 | Annual return made up to 2 October 2012 with a full list of shareholders |
2 April 2013 | Annual return made up to 2 October 2012 with a full list of shareholders |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
17 December 2012 | Notice of completion of voluntary arrangement |
17 December 2012 | Notice of completion of voluntary arrangement |
4 September 2012 | Voluntary arrangement's supervisor's abstract of receipts and payments |
4 September 2012 | Voluntary arrangement's supervisor's abstract of receipts and payments |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
8 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
8 November 2011 | Director's details changed for Nicholas Anthony Rockett on 2 October 2011 |
8 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
8 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders |
8 November 2011 | Director's details changed for Nicholas Anthony Rockett on 2 October 2011 |
8 November 2011 | Director's details changed for Nicholas Anthony Rockett on 2 October 2011 |
17 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 |
17 August 2011 | Registered office address changed from Water's Edge Clarendon Dock Belfast BT1 3BH on 17 August 2011 |
17 August 2011 | Registered office address changed from Water's Edge Clarendon Dock Belfast BT1 3BH on 17 August 2011 |
17 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 |
7 July 2011 | Notice to Registrar of voluntary arrangement taking effect |
7 July 2011 | Notice to Registrar of voluntary arrangement taking effect |
7 January 2011 | Accounts for a small company made up to 31 December 2009 |
7 January 2011 | Accounts for a small company made up to 31 December 2009 |
2 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
2 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
2 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders |
22 June 2010 | Annual return made up to 2 October 2009 with a full list of shareholders |
22 June 2010 | Annual return made up to 2 October 2009 with a full list of shareholders |
22 June 2010 | Annual return made up to 2 October 2009 with a full list of shareholders |
13 May 2010 | Full accounts made up to 31 December 2008 |
13 May 2010 | Full accounts made up to 31 December 2008 |
28 November 2009 | Termination of appointment of Vivenne Young as a secretary |
28 November 2009 | Termination of appointment of Vivenne Young as a secretary |
1 March 2009 | Change of dirs/sec |
1 March 2009 | Change of dirs/sec |
17 October 2008 | 02/10/08 |
17 October 2008 | 02/10/08 |
13 August 2008 | 31/12/07 annual accts |
13 August 2008 | 31/12/07 annual accts |
1 November 2007 | 02/10/07 annual return shuttle |
1 November 2007 | 02/10/07 annual return shuttle |
14 August 2007 | 31/12/06 annual accts |
14 August 2007 | 31/12/06 annual accts |
19 October 2006 | 02/10/06 annual return shuttle |
19 October 2006 | 02/10/06 annual return shuttle |
23 August 2006 | 31/12/05 annual accts |
23 August 2006 | 31/12/05 annual accts |
28 October 2005 | 02/10/05 annual return shuttle |
28 October 2005 | 02/10/05 annual return shuttle |
20 August 2005 | Change of dirs/sec |
20 August 2005 | Change of dirs/sec |
19 August 2005 | 31/12/04 annual accts |
19 August 2005 | 31/12/04 annual accts |
8 October 2004 | 02/10/04 annual return shuttle |
8 October 2004 | 02/10/04 annual return shuttle |
19 August 2004 | 31/12/03 annual accts |
19 August 2004 | 31/12/03 annual accts |
3 October 2003 | 02/10/03 annual return shuttle |
3 October 2003 | 02/10/03 annual return shuttle |
7 August 2003 | 31/12/02 annual accts |
7 August 2003 | 31/12/02 annual accts |
9 October 2002 | 02/10/02 annual return shuttle |
9 October 2002 | 02/10/02 annual return shuttle |
28 August 2002 | 31/12/01 annual accts |
28 August 2002 | 31/12/01 annual accts |
16 October 2001 | 02/10/01 annual return shuttle |
16 October 2001 | 02/10/01 annual return shuttle |
5 September 2001 | 31/12/00 annual accts |
5 September 2001 | 31/12/00 annual accts |
24 August 2000 | 31/12/99 annual accts |
24 August 2000 | 31/12/99 annual accts |
16 September 1994 | 31/12/93 annual accts |
16 September 1994 | 31/12/93 annual accts |
3 February 1994 | Change in sit reg add |
3 February 1994 | Change in sit reg add |
9 January 1991 | Updated mem and arts |
9 January 1991 | Updated mem and arts |
21 November 1984 | Pars re mortage |
21 November 1984 | Pars re mortage |
7 June 1984 | Pars re mortage |
7 June 1984 | Pars re mortage |
8 February 1984 | Resolutions
|
8 February 1984 | Resolutions
|
8 February 1984 | Updated mem and arts |
8 February 1984 | Resolutions
|
8 February 1984 | Updated mem and arts |
11 November 1983 | Decl on compl on incorp |
11 November 1983 | Pars re dirs/sit reg offi |
11 November 1983 | Decl on compl on incorp |
11 November 1983 | Pars re dirs/sit reg offi |
11 November 1983 | Memorandum |
11 November 1983 | Memorandum |