- Company Overview for DUNLOP DESIGN ENGINEERING LTD (NI032526)
- Filing history for DUNLOP DESIGN ENGINEERING LTD (NI032526)
- People for DUNLOP DESIGN ENGINEERING LTD (NI032526)
- Charges for DUNLOP DESIGN ENGINEERING LTD (NI032526)
- Insolvency for DUNLOP DESIGN ENGINEERING LTD (NI032526)
- More for DUNLOP DESIGN ENGINEERING LTD (NI032526)
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) |
---|---|---|---|
08 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2014 | 4.44(NI) | Notice of final meeting of creditors | |
24 Dec 2013 | TM01 | Termination of appointment of Victor Samuel Smyth as a director on 28 February 2012 | |
13 Jun 2013 | AD01 | Registered office address changed from 1 Sackville Street Lisburn Co Antrim BT27 4AB on 13 June 2013 | |
09 Feb 2009 | 4.32(NI) | Appointment of liquidator compulsory | |
13 Jan 2009 | 4.11(NI) | Winding order by court | |
29 Aug 2007 | 402(NI) | Pars re mortage | |
11 Jun 2007 | 371S(NI) | 16/06/07 annual return shuttle | |
08 May 2007 | AC(NI) | 31/12/06 annual accts | |
07 Nov 2006 | AC(NI) | 31/12/05 annual accts | |
13 Sep 2006 | 296(NI) | Change of dirs/sec | |
08 Aug 2006 | 371S(NI) | 16/06/06 annual return shuttle | |
31 Mar 2006 | AC(NI) | 31/12/04 annual accts | |
24 Mar 2006 | 233(NI) | Change of ARD | |
13 Mar 2006 | 295(NI) | Change in sit reg add | |
23 Nov 2005 | 98-2(NI) | Return of allot of shares | |
05 Sep 2005 | 371S(NI) | 16/06/05 annual return shuttle | |
16 Apr 2005 | 295(NI) | Change in sit reg add | |
15 Feb 2005 | 295(NI) | Change in sit reg add | |
01 Feb 2005 | 296(NI) | Change of dirs/sec | |
12 Jan 2005 | 296(NI) | Change of dirs/sec | |
12 Jan 2005 | 296(NI) | Change of dirs/sec | |
08 Sep 2004 | AC(NI) | 31/01/04 annual accts | |
25 Jun 2004 | 371S(NI) | 16/06/04 annual return shuttle | |
12 Jun 2003 | 371S(NI) |
16/06/03 annual return shuttle
|