Advanced company searchLink opens in new window

NORTH DOWN BUSINESS VILLAGE LIMITED

Company number NI050942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2015 DS01 Application to strike the company off the register
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 8 October 2014 no member list
16 Oct 2014 CH01 Director's details changed for Michael Dunlop on 13 October 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 8 October 2013 no member list
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 AR01 Annual return made up to 8 October 2012 no member list
31 Jul 2012 TM01 Termination of appointment of Lynda Vance as a director
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 6 July 2011 no member list
26 Jul 2011 AD01 Registered office address changed from Signal Business Growth Centre 2 Innotec Drive Bangor BT19 7PD on 26 July 2011
02 Jun 2011 TM01 Termination of appointment of Robin Cree Mbe , Mla as a director
14 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2011 TM01 Termination of appointment of Ivan Thompson as a director
06 Jul 2010 AR01 Annual return made up to 6 July 2010 no member list
06 Jul 2010 CH01 Director's details changed for Robin Leslie Cree Mbe , Mla on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Mr Thompson Glass Keating on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Ivan Thompson on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Michael Dunlop on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Alan Graham on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Lynda Vance on 6 July 2010
26 Mar 2010 AA Accounts for a small company made up to 31 March 2009