- Company Overview for EASON'S LIBRARY SUPPLIES LIMITED (NI000415)
- Filing history for EASON'S LIBRARY SUPPLIES LIMITED (NI000415)
- People for EASON'S LIBRARY SUPPLIES LIMITED (NI000415)
- Charges for EASON'S LIBRARY SUPPLIES LIMITED (NI000415)
- Insolvency for EASON'S LIBRARY SUPPLIES LIMITED (NI000415)
- More for EASON'S LIBRARY SUPPLIES LIMITED (NI000415)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
17 Oct 2014 | AA | Full accounts made up to 26 January 2014 | |
15 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2013 | AA | Full accounts made up to 27 January 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
12 Jul 2013 | AD04 | Register(s) moved to registered office address | |
12 Jul 2013 | AD02 | Register inspection address has been changed from C/O Eason & Son (Ni) Limited 5a Meadows Retail Park Boucher Place Belfast BT12 6HT Northern Ireland | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2013 | MR01 | Registration of charge 0004150009 | |
27 Feb 2013 | MISC | Statement of auditors on ceasing to hold office | |
14 Aug 2012 | AA | Full accounts made up to 29 January 2012 | |
06 Jul 2012 | AP03 | Appointment of Mr Liam Hanly as a secretary | |
06 Jul 2012 | TM02 | Termination of appointment of Ian Hunter as a secretary | |
03 Jul 2012 | AD01 | Registered office address changed from C/O Eason & Son (Ni) Ltd 5a Meadows Retail Park Boucher Place Belfast BT12 6HT Northern Ireland on 3 July 2012 | |
28 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
29 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Oct 2011 | AA | Full accounts made up to 30 January 2011 | |
27 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
13 Dec 2010 | AP01 | Appointment of Mr. Liam Hanly as a director | |
13 Dec 2010 | TM01 | Termination of appointment of Arthur Tinsley as a director |