- Company Overview for ISM DEVELOPMENTS LIMITED (NI040228)
- Filing history for ISM DEVELOPMENTS LIMITED (NI040228)
- People for ISM DEVELOPMENTS LIMITED (NI040228)
- Charges for ISM DEVELOPMENTS LIMITED (NI040228)
- Insolvency for ISM DEVELOPMENTS LIMITED (NI040228)
- More for ISM DEVELOPMENTS LIMITED (NI040228)
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 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2020 | 4.44(NI) | Notice of final meeting of creditors | |
13 Dec 2018 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 December 2016 | |
13 Dec 2018 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 October 2016 | |
13 Dec 2018 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 September 2016 | |
22 Nov 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Nov 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
18 Jul 2017 | 4.32(NI) | Appointment of liquidator compulsory | |
04 Nov 2015 | RM01 | Appointment of receiver or manager | |
04 Nov 2015 | RM01 | Appointment of receiver or manager | |
04 Nov 2015 | RM01 | Appointment of receiver or manager | |
16 Mar 2015 | COCOMP | Order of court to wind up | |
19 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from C/O C/O 6 Pine Ridge Donaghadee County Down BT21 0QR Northern Ireland on 24 September 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from 74 High Street Bangor BT20 5AZ on 5 September 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Clifford Gary Moore on 14 February 2012 |