Advanced company searchLink opens in new window

AGRAMATICS (NORTHERN IRELAND) LIMITED

Company number NI005787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000
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