Total Documents | 17 |
---|
Total Pages | 77 |
---|
18 July 2013 | Appointment of liquidator compulsory |
---|---|
18 July 2013 | Registered office address changed from 183 Malone Road Belfast Antrim BT9 6TB Northern Ireland on 18 July 2013 |
18 July 2013 | Appointment of liquidator compulsory |
18 July 2013 | Registered office address changed from 183 Malone Road Belfast Antrim BT9 6TB Northern Ireland on 18 July 2013 |
30 May 2013 | Order of court to wind up |
30 May 2013 | Order of court to wind up |
30 November 2012 | Compulsory strike-off action has been suspended |
30 November 2012 | Compulsory strike-off action has been suspended |
12 October 2012 | First Gazette notice for compulsory strike-off |
12 October 2012 | First Gazette notice for compulsory strike-off |
23 July 2012 | Registered office address changed from 3 Shrewsbury Gardens Belfast BT9 6PJ United Kingdom on 23 July 2012 |
23 July 2012 | Registered office address changed from 3 Shrewsbury Gardens Belfast BT9 6PJ United Kingdom on 23 July 2012 |
8 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 September 2010 | Incorporation |
8 September 2010 | Incorporation |