- Company Overview for PROJECT QUANTITY SURVEYORS LIMITED (NI042980)
- Filing history for PROJECT QUANTITY SURVEYORS LIMITED (NI042980)
- People for PROJECT QUANTITY SURVEYORS LIMITED (NI042980)
- Charges for PROJECT QUANTITY SURVEYORS LIMITED (NI042980)
- Insolvency for PROJECT QUANTITY SURVEYORS LIMITED (NI042980)
- More for PROJECT QUANTITY SURVEYORS LIMITED (NI042980)
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) |
---|---|---|---|
30 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2014 | 4.69(NI) | Statement of receipts and payments to 28 January 2014 | |
31 Jan 2014 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2013 | AD01 | Registered office address changed from Mcclean & Co Donegall House 7 Donegall Square North Belfast BT1 5GB on 20 November 2013 | |
10 Oct 2013 | 4.69(NI) | Statement of receipts and payments to 25 September 2013 | |
05 Oct 2012 | AD01 | Registered office address changed from 34 Dufferin Avenue Bangor Down BT20 3AA Northern Ireland on 5 October 2012 | |
05 Oct 2012 | 4.21(NI) | Statement of affairs | |
05 Oct 2012 | VL1 | Appointment of a liquidator | |
05 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Jun 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
30 Apr 2010 | TM01 | Termination of appointment of Erin Gibson as a director | |
01 Feb 2010 | AD01 | Registered office address changed from 34 Dufferin Avenue Bangor BT20 3AR on 1 February 2010 | |
30 Sep 2009 | AC(NI) | 30/11/08 annual accts | |
29 Jun 2009 | 371S(NI) | 16/04/09 annual return shuttle | |
01 Apr 2009 | 402(NI) | Pars re mortage | |
19 Sep 2008 | AC(NI) | 30/11/07 annual accts | |
05 Aug 2008 | 98-2(NI) | Return of allot of shares | |
05 Aug 2008 | 371SR(NI) | 16/04/08 |