- Company Overview for GREENHILLS SECURITY PRODUCTS (N.I.) LIMITED (NI023282)
- Filing history for GREENHILLS SECURITY PRODUCTS (N.I.) LIMITED (NI023282)
- People for GREENHILLS SECURITY PRODUCTS (N.I.) LIMITED (NI023282)
- Charges for GREENHILLS SECURITY PRODUCTS (N.I.) LIMITED (NI023282)
- More for GREENHILLS SECURITY PRODUCTS (N.I.) LIMITED (NI023282)
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) |
---|---|---|---|
24 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2010 | TM01 | Termination of appointment of Andrew Mcallister as a director | |
31 May 2009 | 371S(NI) | 31/03/09 annual return shuttle | |
23 Jan 2009 | 371S(NI) | 31/03/08 annual return shuttle | |
11 Dec 2008 | AC(NI) | 31/12/07 annual accts | |
03 Nov 2008 | 296(NI) | Change of dirs/sec | |
30 Oct 2008 | 296(NI) | Change of dirs/sec | |
30 Oct 2008 | 296(NI) | Change of dirs/sec | |
29 Oct 2008 | 296(NI) | Change of dirs/sec | |
10 Apr 2008 | 411A(NI) | Mortgage satisfaction | |
05 Mar 2008 | 411A(NI) | Mortgage satisfaction | |
29 Feb 2008 | 411A(NI) | Mortgage satisfaction | |
29 Feb 2008 | 411A(NI) | Mortgage satisfaction | |
27 Feb 2008 | 296(NI) | Change of dirs/sec | |
21 Feb 2008 | 402R(NI) | Particulars of a mortgage charge | |
18 Feb 2008 | 296(NI) | Change of dirs/sec | |
04 Feb 2008 | 296(NI) | Change of dirs/sec | |
04 Feb 2008 | 296(NI) | Change of dirs/sec | |
04 Feb 2008 | 296(NI) | Change of dirs/sec | |
04 Feb 2008 | 296(NI) | Change of dirs/sec | |
15 Nov 2007 | AC(NI) | 31/12/06 annual accts | |
04 Apr 2007 | 371S(NI) | 31/03/07 annual return shuttle | |
29 Oct 2006 | AC(NI) | 31/12/05 annual accts | |
05 Jun 2006 | 402(NI) | Pars re mortage |