- Company Overview for BOW STREET MALL LIMITED (NI041277)
- Filing history for BOW STREET MALL LIMITED (NI041277)
- People for BOW STREET MALL LIMITED (NI041277)
- Charges for BOW STREET MALL LIMITED (NI041277)
- More for BOW STREET MALL LIMITED (NI041277)
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 Jun 2016 | TM02 | Termination of appointment of Michael Arthur Herbert as a secretary on 17 June 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
02 Jul 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 Jun 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from Lesley Manor 801 Lisburn Road Belfast BT9 7GX on 17 February 2014 | |
22 Oct 2013 | MR01 | Registration of charge 0412770012 | |
03 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
01 Jul 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
13 May 2013 | TM01 | Termination of appointment of Lesley Herbert as a director | |
03 Apr 2013 | AA | Accounts for a medium company made up to 30 September 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
09 May 2012 | AA | Full accounts made up to 30 September 2010 | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
15 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
19 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
30 Jun 2010 | AA | Accounts for a medium company made up to 30 September 2009 | |
09 Jan 2010 | AA | Accounts for a medium company made up to 30 September 2008 | |
11 Aug 2009 | 371S(NI) | 06/08/09 annual return shuttle | |
06 Aug 2008 | 371S(NI) | 06/08/08 annual return shuttle | |
19 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2008 | AC(NI) | 30/09/07 annual accts |