- Company Overview for RE/MAX NORTHERN IRELAND LIMITED (NI037753)
- Filing history for RE/MAX NORTHERN IRELAND LIMITED (NI037753)
- People for RE/MAX NORTHERN IRELAND LIMITED (NI037753)
- More for RE/MAX NORTHERN IRELAND LIMITED (NI037753)
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) |
---|---|---|---|
01 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2010 | DS01 | Application to strike the company off the register | |
16 Feb 2010 | CH01 | Director's details changed for Jennifer E a Ebbage on 19 January 2010 | |
16 Feb 2010 | AR01 |
Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-02-16
|
|
15 Feb 2010 | CH04 | Secretary's details changed for Cypher Services Limited on 19 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Stephen Vincent Cross on 19 January 2010 | |
29 Sep 2009 | AC(NI) | 31/01/09 annual accts | |
20 Apr 2009 | 371SR(NI) | 19/01/09 | |
07 Mar 2009 | AC(NI) | 31/01/08 annual accts | |
01 Mar 2008 | 371SR(NI) | 19/01/08 | |
17 Dec 2007 | AC(NI) | 31/01/07 annual accts | |
22 Mar 2007 | 371S(NI) | 19/01/07 annual return shuttle | |
27 Feb 2007 | AC(NI) | 31/01/06 annual accts | |
21 Feb 2006 | 371S(NI) | 19/01/06 annual return shuttle | |
21 Feb 2006 | 296(NI) | Change of dirs/sec | |
29 Dec 2005 | 296(NI) | Change of dirs/sec | |
29 Dec 2005 | AC(NI) | 31/01/05 annual accts | |
19 Nov 2004 | AC(NI) | 31/01/04 annual accts | |
17 Feb 2004 | AC(NI) | 31/01/03 annual accts | |
09 Feb 2004 | 371S(NI) | 19/01/04 annual return shuttle | |
17 Feb 2003 | 371S(NI) | 19/01/03 annual return shuttle | |
02 Dec 2002 | AC(NI) | 31/01/02 annual accts | |
31 Jan 2002 | 371S(NI) | 19/01/02 annual return shuttle | |
21 Nov 2001 | AC(NI) | 31/01/01 annual accts |