Advanced company searchLink opens in new window

FIGURE RETAIL SYSTEMS LIMITED

Company number NI024037

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)
16 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2010 DS01 Application to strike the company off the register
10 Mar 2010 TM01 Termination of appointment of Kirk Isaacson as a director
04 Mar 2010 TM02 Termination of appointment of Graeme Cooksley as a secretary
04 Mar 2010 AP01 Appointment of Ms Amanda Jane Gradden as a director
19 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Aug 2009 371S(NI) 31/03/09 annual return shuttle
25 Sep 2008 411B(NI) Disposal or charged prop
25 Sep 2008 411B(NI) Disposal or charged prop
25 Sep 2008 411B(NI) Disposal or charged prop
25 Sep 2008 411B(NI) Disposal or charged prop
25 Sep 2008 411B(NI) Disposal or charged prop
25 Sep 2008 411B(NI) Disposal or charged prop
12 Sep 2008 371S(NI) 31/03/08 annual return shuttle
12 Sep 2008 296(NI) Change of dirs/sec
05 Mar 2008 296(NI) Change of dirs/sec
21 Feb 2008 296(NI) Change of dirs/sec
19 Oct 2007 233(NI) Change of ARD
02 Aug 2007 371S(NI) 31/03/07 annual return shuttle