- Company Overview for AGRAMATICS (NORTHERN IRELAND) LIMITED (NI005787)
- Filing history for AGRAMATICS (NORTHERN IRELAND) LIMITED (NI005787)
- People for AGRAMATICS (NORTHERN IRELAND) LIMITED (NI005787)
- Charges for AGRAMATICS (NORTHERN IRELAND) LIMITED (NI005787)
- Insolvency for AGRAMATICS (NORTHERN IRELAND) LIMITED (NI005787)
- More for AGRAMATICS (NORTHERN IRELAND) LIMITED (NI005787)
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) |
---|---|---|---|
11 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2015 | 4.44(NI) | Notice of final meeting of creditors | |
19 Nov 2013 | AD01 | Registered office address changed from 5Th Floor Donegall House 7 Donegall Square North Belfast Co Antrim BT1 5GB on 19 November 2013 | |
15 Feb 2012 | AD01 | Registered office address changed from Unit 1 212-218 Upper Newtownards Rd Belfast BT1 3ET on 15 February 2012 | |
15 Feb 2012 | 4.32(NI) | Appointment of liquidator compulsory | |
21 Jun 2011 | TM02 | Termination of appointment of Richard Reid as a secretary | |
09 Jun 2011 | COCOMP | Order of court to wind up | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2010 | AR01 |
Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-06-11
|
|
11 Jun 2010 | CH03 | Secretary's details changed for Richard Gavin Reid on 1 January 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Paul Joseph Kennedy on 1 June 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of James Mccreery as a director | |
01 Oct 2009 | AR(NI) |
31/12/72 annual return
|
|
10 Aug 2009 | AC(NI) | 31/05/09 annual accts | |
18 Jun 2009 | 371S(NI) | 01/06/09 annual return shuttle | |
07 Mar 2009 | AC(NI) | 31/05/08 annual accts | |
09 Oct 2008 | 296(NI) | Change of dirs/sec | |
21 Jul 2008 | 371S(NI) | 01/06/08 annual return shuttle | |
02 Apr 2008 | AC(NI) | 31/05/07 annual accts | |
16 Aug 2007 | 296(NI) | Change of dirs/sec | |
16 Aug 2007 | 296(NI) | Change of dirs/sec | |
16 Aug 2007 | 296(NI) | Change of dirs/sec | |
13 Jun 2007 | 371S(NI) | 01/06/07 annual return shuttle | |
07 Mar 2007 | AC(NI) | 31/05/06 annual accts | |
10 Oct 2006 | 411A(NI) | Mortgage satisfaction |