Advanced company searchLink opens in new window

N.I.I.B. INDUSTRIAL LEASING LIMITED

Company number NI024617

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)
07 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2013 4.72(NI) Return of final meeting in a members' voluntary winding up
03 Oct 2012 AD01 Registered office address changed from 1 Donegall Square South Belfast BT1 5LR Northern Ireland on 3 October 2012
03 Oct 2012 4.71(NI) Declaration of solvency
03 Oct 2012 VL1 Appointment of a liquidator
25 Sep 2012 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
25 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2
25 Jun 2012 CH01 Director's details changed for Mr James Gerard Mcgee on 6 June 2012
25 Jun 2012 CH01 Director's details changed for Alan William Carson on 6 June 2012
11 Apr 2012 CH04 Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012
29 Sep 2011 CH01 Director's details changed for Mr James Gerard Mcgee on 29 September 2011
29 Sep 2011 AD01 Registered office address changed from 32,Central Avenue, Bangor Co.Down BT20 3AF on 29 September 2011
29 Sep 2011 AP04 Appointment of Hill Wilson Secretarial Limited as a secretary on 29 September 2011
29 Sep 2011 TM02 Termination of appointment of Ian George Wright as a secretary on 29 September 2011
28 Jun 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
29 Mar 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
26 Aug 2010 AA Full accounts made up to 30 November 2009
01 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
23 Jan 2010 AP01 Appointment of Alan William Carson as a director
23 Jan 2010 TM01 Termination of appointment of Michael Andrews as a director
06 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Jun 2009 371S(NI) 06/06/09 annual return shuttle
03 Oct 2008 AC(NI) 30/11/07 annual accts
10 Jul 2008 371S(NI) 06/06/08 annual return shuttle