- Company Overview for S & L DEVINE LIMITED (NI049461)
- Filing history for S & L DEVINE LIMITED (NI049461)
- People for S & L DEVINE LIMITED (NI049461)
- Charges for S & L DEVINE LIMITED (NI049461)
- More for S & L DEVINE LIMITED (NI049461)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | TM01 | Termination of appointment of Lee Devine as a director on 26 January 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of James Anthony Devine as a director on 26 January 2015 | |
01 Apr 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for James Anthony Devine on 17 August 2012 | |
06 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
27 Mar 2009 | 371S(NI) | 29/01/09 annual return shuttle | |
21 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
29 Feb 2008 | 371S(NI) | 29/01/08 annual return shuttle | |
11 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
10 Jul 2007 | 402(NI) | Pars re mortage | |
11 May 2007 | RESOLUTIONS |
Resolutions
|