- Company Overview for WEST BELFAST MOTOR FACTORS (1995) LIMITED (NI029617)
- Filing history for WEST BELFAST MOTOR FACTORS (1995) LIMITED (NI029617)
- People for WEST BELFAST MOTOR FACTORS (1995) LIMITED (NI029617)
- More for WEST BELFAST MOTOR FACTORS (1995) LIMITED (NI029617)
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 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2012 | DS01 | Application to strike the company off the register | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Aug 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-08-02
|
|
05 Apr 2011 | TM01 | Termination of appointment of a director | |
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | AD01 | Registered office address changed from 5-7 Conway Street Belfast Co Antrim N Ireland BT13 2DE on 15 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 31 May 2010 | |
15 Dec 2010 | TM02 | Termination of appointment of James Neeson as a secretary | |
15 Dec 2010 | TM01 | Termination of appointment of Patrick Mulvenna as a director | |
15 Dec 2010 | AP03 | Appointment of Geraldine Clarke as a secretary | |
15 Dec 2010 | AP01 | Appointment of Paul Walker as a director | |
15 Dec 2010 | AR01 | Annual return made up to 31 May 2009 with full list of shareholders | |
15 Dec 2010 | AR01 | Annual return made up to 31 May 2008 with full list of shareholders | |
15 Dec 2010 | AR01 | Annual return made up to 31 May 2007 with full list of shareholders | |
15 Dec 2010 | AR01 | Annual return made up to 31 May 2006 with full list of shareholders | |
15 Dec 2010 | AR01 | Annual return made up to 31 May 2005 with full list of shareholders | |
15 Dec 2010 | AR01 | Annual return made up to 31 May 2004 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Dec 2010 | RT01 | Administrative restoration application | |
08 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off |