Total Documents | 31 |
---|
Total Pages | 120 |
---|
13 April 2018 | Appointment of liquidator compulsory |
---|---|
8 September 2016 | Order of court to wind up |
8 September 2016 | Order of court to wind up |
22 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
9 February 2016 | Registered office address changed from 132 Main Street Bangor Co. Down BT20 4AG to 14 Quarry Road Greyabbey Newtownards County Down BT22 2QF on 9 February 2016 |
9 February 2016 | Registered office address changed from 132 Main Street Bangor Co. Down BT20 4AG to 14 Quarry Road Greyabbey Newtownards County Down BT22 2QF on 9 February 2016 |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 |
14 October 2015 | Termination of appointment of Lynne Alison Hillen as a director on 14 October 2015 |
14 October 2015 | Appointment of Mr Paul Bernard Hillen as a director on 14 October 2015 |
14 October 2015 | Termination of appointment of Lynne Alison Hillen as a director on 14 October 2015 |
14 October 2015 | Appointment of Mr Paul Bernard Hillen as a director on 14 October 2015 |
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 June 2015 | Termination of appointment of Brenda Mckechnie as a director on 1 June 2015 |
1 June 2015 | Appointment of Mrs Lynne Alison Hillen as a director on 1 June 2015 |
1 June 2015 | Appointment of Mrs Lynne Alison Hillen as a director on 1 June 2015 |
1 June 2015 | Termination of appointment of Brenda Mckechnie as a director on 1 June 2015 |
1 June 2015 | Appointment of Mrs Lynne Alison Hillen as a director on 1 June 2015 |
1 June 2015 | Termination of appointment of Brenda Mckechnie as a director on 1 June 2015 |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
28 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 September 2013 | Termination of appointment of Claire Breen as a director |
2 September 2013 | Termination of appointment of Claire Breen as a director |
29 July 2013 | Appointment of Brenda Mckechnie as a director |
29 July 2013 | Appointment of Brenda Mckechnie as a director |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|