- Company Overview for N.I.I.B. INDUSTRIAL LEASING LIMITED (NI024617)
- Filing history for N.I.I.B. INDUSTRIAL LEASING LIMITED (NI024617)
- People for N.I.I.B. INDUSTRIAL LEASING LIMITED (NI024617)
- Insolvency for N.I.I.B. INDUSTRIAL LEASING LIMITED (NI024617)
- More for N.I.I.B. INDUSTRIAL LEASING LIMITED (NI024617)
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
|
|
25 Jun 2012 | AR01 |
Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
|
|
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 |