- Company Overview for REYNOLDS METAL CENTRE (NI) LTD (NI035649)
- Filing history for REYNOLDS METAL CENTRE (NI) LTD (NI035649)
- People for REYNOLDS METAL CENTRE (NI) LTD (NI035649)
- Charges for REYNOLDS METAL CENTRE (NI) LTD (NI035649)
- Insolvency for REYNOLDS METAL CENTRE (NI) LTD (NI035649)
- More for REYNOLDS METAL CENTRE (NI) LTD (NI035649)
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 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2017 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2017 | 4.69(NI) | Statement of receipts and payments to 16 April 2017 | |
23 Jun 2016 | 4.69(NI) | Statement of receipts and payments to 16 April 2016 | |
08 May 2015 | VL1 | Appointment of a liquidator | |
24 Apr 2015 | 4.21(NI) | Statement of affairs | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | TM01 | Termination of appointment of Mark John Jackson as a director on 29 August 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH01 | Director's details changed for Mark John Jackson on 22 February 2013 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
03 Apr 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Mark John Jackson on 23 February 2012 | |
14 Mar 2013 | CH01 | Director's details changed for Keith Reynolds on 23 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mark John Jackson on 10 October 2011 | |
28 Feb 2012 | AD01 | Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 28 February 2012 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2011 | CH01 | Director's details changed for Mark John Jackson on 10 October 2011 | |
04 Jul 2011 | TM01 | Termination of appointment of Emily Reynolds as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Leslie Reynolds as a director | |
04 Jul 2011 | TM02 | Termination of appointment of Emily Reynolds as a secretary |