AC92 |
Restoration by order of the court
filed on: 4th, June 2021
|
restoration |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 22nd, January 2018
|
restoration |
Free Download
(1 page)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2012
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, December 2011
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2011
|
dissolution |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th October 2011
filed on: 4th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 31st, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th October 2010
filed on: 13th, December 2010
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 13th December 2010
filed on: 13th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 2nd, August 2010
|
accounts |
Free Download
(10 pages)
|
CH03 |
On Friday 16th October 2009 secretary's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 19th October 2009 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th October 2009
filed on: 11th, May 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 11th May 2010 from Tm Hanna & Co Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT7 1HJ
filed on: 11th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th October 2007
filed on: 30th, April 2010
|
annual return |
Free Download
(7 pages)
|
AC(NI) |
31/10/08 annual accts
filed on: 3rd, September 2009
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
19/10/08 annual return shuttle
filed on: 20th, November 2008
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/10/07 annual accts
filed on: 10th, September 2008
|
accounts |
Free Download
(5 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 23rd, January 2008
|
capital |
Free Download
(2 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 5th, January 2007
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 2nd, November 2006
|
resolution |
Free Download
(1 page)
|
296(NI) |
On Thursday 2nd November 2006 Change of dirs/sec
filed on: 2nd, November 2006
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Thursday 2nd November 2006 Change of dirs/sec
filed on: 2nd, November 2006
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Thursday 2nd November 2006 Change of dirs/sec
filed on: 2nd, November 2006
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 2nd, November 2006
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 2nd, November 2006
|
resolution |
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 2nd, November 2006
|
incorporation |
Free Download
(17 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 25th, October 2006
|
change of name |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, October 2006
|
incorporation |
Free Download
(21 pages)
|