- Company Overview for SIMPSONCARR PROPERTY SERVICES LIMITED (NI048275)
- Filing history for SIMPSONCARR PROPERTY SERVICES LIMITED (NI048275)
- People for SIMPSONCARR PROPERTY SERVICES LIMITED (NI048275)
- More for SIMPSONCARR PROPERTY SERVICES LIMITED (NI048275)
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) |
---|---|---|---|
08 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2010 | AD01 | Registered office address changed from 53 Upper Dromore Road Warrenpoint Newry Co.Down BT34 3PN on 21 September 2010 | |
18 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2010 | DS01 | Application to strike the company off the register | |
16 Dec 2008 | AC(NI) | 28/02/07 annual accts | |
16 Dec 2008 | AC(NI) | 28/02/08 annual accts | |
29 May 2007 | AC(NI) | 28/02/06 annual accts | |
11 Jan 2006 | 371S(NI) | 15/10/05 annual return shuttle | |
03 Oct 2005 | AC(NI) | 28/02/05 annual accts | |
17 Sep 2005 | 233(NI) | Change of ARD | |
07 Dec 2004 | 371S(NI) | 15/10/04 annual return shuttle | |
25 Feb 2004 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2004 | 296(NI) |
Change of dirs/sec
|
|
25 Feb 2004 | 296(NI) |
Change of dirs/sec
|
|
24 Feb 2004 | 295(NI) |
Change in sit reg add
|
|
24 Feb 2004 | 296(NI) |
Change of dirs/sec
|
|
24 Feb 2004 | 296(NI) |
Change of dirs/sec
|
|
24 Feb 2004 | UDM+A(NI) |
Updated mem and arts
|
|
05 Feb 2004 | CNRES(NI) |
Resolution to change name
|
|
15 Oct 2003 | MEM(NI) |
Memorandum
|
|
15 Oct 2003 | G21(NI) |
Pars re dirs/sit reg off
|
|
15 Oct 2003 | ARTS(NI) |
Articles
|
|
15 Oct 2003 | G23(NI) |
Decln complnce reg new co
|