Advanced company searchLink opens in new window

ARMAC PROPERTIES LIMITED

Company number NI051267

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 TM01 Termination of appointment of Mark Noble Armstrong as a director on 26 September 2014
19 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2014 RM02 Notice of ceasing to act as receiver or manager
07 Jul 2014 RM01 Appointment of receiver or manager
03 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 3
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Darren Johnston Mccormick on 22 July 2010
22 Jul 2010 CH03 Secretary's details changed for Darren Mccormick on 22 July 2010
03 Mar 2010 AR01 Annual return made up to 22 July 2009 with full list of shareholders
21 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Aug 2008 371S(NI) 22/07/08 annual return shuttle
18 Jun 2008 296(NI) Change of dirs/sec
23 May 2008 AC(NI) 31/01/08 annual accts
18 Apr 2008 233(NI) Change of ARD
16 Aug 2007 371S(NI) 22/07/07 annual return shuttle
03 Apr 2007 296(NI) Change of dirs/sec
02 Mar 2007 AC(NI) 31/07/06 annual accts
18 Sep 2006 371S(NI) 22/07/06 annual return shuttle
18 Sep 2006 296(NI) Change of dirs/sec