Total Documents | 151 |
---|
Total Pages | 612 |
---|
3 January 2024 | Resolutions
|
---|---|
2 January 2024 | Declaration of solvency |
2 January 2024 | Registered office address changed from 19 Bedford Street Belfast BT2 7EJ to C/O Teneo Financial Advisory Limited C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EB on 2 January 2024 |
2 January 2024 | Appointment of a liquidator |
29 November 2023 | Confirmation statement made on 19 November 2023 with no updates |
6 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 |
6 November 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 |
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 |
23 November 2022 | Confirmation statement made on 19 November 2022 with no updates |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 |
1 March 2022 | Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 |
1 March 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 |
1 March 2022 | Cessation of Paul Anthony James as a person with significant control on 28 February 2022 |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 |
1 March 2022 | Notification of Nuaire Limited as a person with significant control on 28 February 2022 |
23 November 2021 | Confirmation statement made on 19 November 2021 with no updates |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 |
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates |
3 December 2019 | Confirmation statement made on 19 November 2019 with no updates |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 |
26 November 2018 | Confirmation statement made on 19 November 2018 with updates |
22 March 2018 | Accounts for a dormant company made up to 31 December 2017 |
17 March 2018 | Appointment of Ms Emma Gayle Versluys as a secretary on 16 March 2018 |
17 March 2018 | Appointment of Mr Paul Anthony James as a director on 16 March 2018 |
17 March 2018 | Notification of Paul Anthony James as a person with significant control on 16 March 2018 |
17 March 2018 | Termination of appointment of Martin Keith Payne as a secretary on 16 March 2018 |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates |
13 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 |
13 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 |
13 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 |
13 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 |
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 October 2015 | Appointment of Mr Peter David Shepherd as a secretary on 18 August 2015 |
22 October 2015 | Appointment of Mr Peter David Shepherd as a secretary on 18 August 2015 |
21 October 2015 | Termination of appointment of Robert John Parry as a secretary on 18 August 2015 |
21 October 2015 | Appointment of Mr David Graham Hall as a director on 18 August 2015 |
21 October 2015 | Termination of appointment of Mark Ashley Huxtable as a director on 18 August 2015 |
21 October 2015 | Termination of appointment of Robert John Parry as a secretary on 18 August 2015 |
21 October 2015 | Appointment of Mr Peter David Shepherd as a director on 18 August 2015 |
21 October 2015 | Termination of appointment of Robert John Parry as a director on 18 August 2015 |
21 October 2015 | Termination of appointment of Robert John Parry as a director on 18 August 2015 |
21 October 2015 | Termination of appointment of Mark Ashley Huxtable as a director on 18 August 2015 |
21 October 2015 | Appointment of Mr David Graham Hall as a director on 18 August 2015 |
21 October 2015 | Appointment of Mr Peter David Shepherd as a director on 18 August 2015 |
19 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 |
19 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 |
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 |
5 June 2015 | Accounts for a dormant company made up to 30 September 2014 |
12 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
5 February 2014 | Accounts for a dormant company made up to 30 September 2013 |
5 February 2014 | Accounts for a dormant company made up to 30 September 2013 |
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 November 2013 | Registered office address changed from 19 Bedford Street Belfast BT2 7EJ on 15 November 2013 |
15 November 2013 | Registered office address changed from 19 Bedford Street Belfast BT2 7EJ on 15 November 2013 |
8 November 2013 | Registered office address changed from 10 Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 8 November 2013 |
8 November 2013 | Registered office address changed from 10 Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 8 November 2013 |
8 November 2013 | Registered office address changed from 10 Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 8 November 2013 |
9 January 2013 | Accounts for a dormant company made up to 30 September 2012 |
9 January 2013 | Accounts for a dormant company made up to 30 September 2012 |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders |
2 February 2012 | Accounts for a dormant company made up to 30 September 2011 |
2 February 2012 | Accounts for a dormant company made up to 30 September 2011 |
19 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders |
19 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders |
8 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders |
8 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders |
15 November 2010 | Accounts for a dormant company made up to 30 September 2010 |
15 November 2010 | Accounts for a dormant company made up to 30 September 2010 |
30 January 2010 | Accounts for a dormant company made up to 30 September 2009 |
30 January 2010 | Accounts for a dormant company made up to 30 September 2009 |
21 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders |
21 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders |
15 December 2009 | Director's details changed for Mark Ashley Huxtable on 15 December 2009 |
15 December 2009 | Secretary's details changed for Robert John Parry on 15 December 2009 |
15 December 2009 | Director's details changed for Robert John Parry on 15 December 2009 |
15 December 2009 | Director's details changed for Robert John Parry on 15 December 2009 |
15 December 2009 | Director's details changed for Mark Ashley Huxtable on 15 December 2009 |
15 December 2009 | Secretary's details changed for Robert John Parry on 15 December 2009 |
3 December 2008 | 30/09/08 annual accts |
3 December 2008 | 30/09/08 annual accts |
27 November 2008 | 19/11/08 annual return shuttle |
27 November 2008 | 19/11/08 annual return shuttle |
17 July 2008 | 30/09/07 annual accts |
17 July 2008 | 30/09/07 annual accts |
17 February 2008 | Change of dirs/sec |
17 February 2008 | 19/11/07 |
17 February 2008 | 19/11/07 |
17 February 2008 | Change of dirs/sec |
21 January 2008 | Change of dirs/sec |
21 January 2008 | Change of dirs/sec |
21 January 2008 | Change of dirs/sec |
21 January 2008 | Change of dirs/sec |
20 April 2007 | Change of ARD |
20 April 2007 | Change of ARD |
11 January 2007 | 19/11/06 annual return shuttle |
11 January 2007 | 19/11/06 annual return shuttle |
30 November 2006 | 31/03/06 annual accts |
30 November 2006 | 31/03/06 annual accts |
4 January 2006 | 19/11/05 annual return shuttle |
4 January 2006 | 19/11/05 annual return shuttle |
16 October 2005 | 31/03/05 annual accts |
16 October 2005 | 31/03/05 annual accts |
24 November 2004 | 19/11/04 annual return shuttle |
24 November 2004 | 19/11/04 annual return shuttle |
7 October 2004 | 31/03/04 annual accts |
7 October 2004 | 31/03/04 annual accts |
7 February 2004 | 31/03/03 annual accts |
7 February 2004 | 31/03/03 annual accts |
29 November 2002 | 19/11/02 annual return shuttle |
29 November 2002 | 19/11/02 annual return shuttle |
2 September 2002 | 31/03/02 annual accts |
2 September 2002 | 31/03/02 annual accts |
29 November 2001 | 19/11/01 annual return shuttle |
29 November 2001 | 19/11/01 annual return shuttle |
31 July 2001 | 31/03/01 annual accts |
31 July 2001 | 31/03/01 annual accts |
8 December 2000 | 19/11/00 annual return shuttle |
8 December 2000 | 19/11/00 annual return shuttle |
3 August 2000 | 31/03/00 annual accts |
3 August 2000 | 31/03/00 annual accts |
23 April 1998 | Updated mem and arts |
23 April 1998 | Updated mem and arts |
16 April 1998 | Resolution to change name |
16 April 1998 | Resolution to change name |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 December 1994 | 19/11/94 annual return shuttle |
1 December 1994 | 19/11/94 annual return shuttle |
19 November 1993 | Decln complnce reg new co |
19 November 1993 | Pars re dirs/sit reg off |
19 November 1993 | Pars re dirs/sit reg off |
19 November 1993 | Decln complnce reg new co |