- Company Overview for NEW BLACKLEE LIMITED (NI040046)
- Filing history for NEW BLACKLEE LIMITED (NI040046)
- People for NEW BLACKLEE LIMITED (NI040046)
- Charges for NEW BLACKLEE LIMITED (NI040046)
- More for NEW BLACKLEE LIMITED (NI040046)
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) |
---|---|---|---|
22 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | AR01 |
Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
21 Jan 2013 | CH01 | Director's details changed for Peter Gregory Mccaughey on 21 January 2013 | |
21 Jan 2013 | AP03 | Appointment of Mr Peter Gregory Mccaughey as a secretary on 21 January 2013 | |
21 Jan 2013 | TM01 | Termination of appointment of Liam Daly as a director on 21 January 2013 | |
21 Jan 2013 | TM02 | Termination of appointment of Liam Daly as a secretary on 21 January 2013 | |
26 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
13 Sep 2011 | CERTNM |
Company name changed ijm timber frame LIMITED\certificate issued on 13/09/11
|
|
16 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
01 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
18 Feb 2010 | AD01 | Registered office address changed from C/O Sc Connolly & Co Bank Building, 39 Hill Street Newry County Down BT34 1AF Northern Ireland on 18 February 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from 405 Lisburn Road Belfast BT9 7EN on 18 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Martin Mc Caughey on 1 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Liam Daly on 1 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Peter Gregory Mccaughey on 1 January 2010 | |
15 Feb 2010 | CH03 | Secretary's details changed for Liam Daly on 1 January 2010 | |
27 Sep 2009 | AC(NI) | 31/12/08 annual accts | |
28 Feb 2009 | 371S(NI) | 25/01/09 annual return shuttle | |
06 Oct 2008 | AC(NI) | 31/12/07 annual accts | |
09 Apr 2008 | 371S(NI) | 25/01/08 annual return shuttle | |
02 Feb 2008 | AC(NI) | 31/12/06 annual accts |