- Company Overview for ARDEL INVESTMENTS LIMITED (NI030753)
- Filing history for ARDEL INVESTMENTS LIMITED (NI030753)
- People for ARDEL INVESTMENTS LIMITED (NI030753)
- Charges for ARDEL INVESTMENTS LIMITED (NI030753)
- More for ARDEL INVESTMENTS LIMITED (NI030753)
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) |
---|---|---|---|
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2012 | TM01 | Termination of appointment of Glennlynn Creighton as a director | |
27 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
08 Nov 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
27 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
27 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for David Andrew Creighton on 1 October 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Glennlynn Creighton on 1 October 2009 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
13 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
09 Jan 2010 | AA | Accounts for a small company made up to 31 January 2009 | |
05 Dec 2009 | CH01 | Director's details changed for Glennlynn Creighton on 16 November 2009 | |
05 Dec 2009 | CH01 | Director's details changed for Andrew Creighton on 16 November 2009 | |
05 Dec 2009 | CH03 | Secretary's details changed for David Andrew Creighton on 16 November 2009 | |
17 Jun 2009 | 371S(NI) | 24/04/09 annual return shuttle | |
03 Dec 2008 | AC(NI) | 31/01/08 annual accts | |
02 May 2008 | 371S(NI) | 24/04/08 annual return shuttle | |
04 Mar 2008 | 402R(NI) | Particulars of a mortgage charge |