GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 161-163 Upper Lisburn Road Finaghy Belfast BT10 0LJ. Change occurred on Wednesday 23rd November 2016. Company's previous address: At the Offices of Michael Hunter & Company 1 Boucher Crescent Belfast BT12 6HU.
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 23rd, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd April 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 5th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
|
capital |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, June 2013
|
resolution |
Free Download
(17 pages)
|
CERTNM |
Company name changed mourne observer (N. ireland) LIMITEDcertificate issued on 03/05/13
filed on: 3rd, May 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 3rd May 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 23rd, April 2013
|
incorporation |
Free Download
(23 pages)
|