- Company Overview for VISER LTD (NI051527)
- Filing history for VISER LTD (NI051527)
- People for VISER LTD (NI051527)
- Charges for VISER LTD (NI051527)
- Insolvency for VISER LTD (NI051527)
- More for VISER LTD (NI051527)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2017 | DS01 | Application to strike the company off the register | |
09 Feb 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Feb 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Jan 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Jan 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
07 Jun 2013 | RM01 | Appointment of receiver or manager | |
07 Jun 2013 | RM01 | Appointment of receiver or manager | |
18 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-09-15
|
|
04 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2011 | AP01 | Appointment of Mr Seamus Kearney as a director | |
13 Dec 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
13 Dec 2011 | TM01 | Termination of appointment of Seamus Kearney as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Sean Kearney as a director | |
14 Nov 2011 | AP01 | Appointment of Seamus Kearney as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 30 March 2010 | |
18 Oct 2010 | MG01 | Duplicate mortgage certificatecharge no:7 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
29 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Sean Gerard Kearney on 20 August 2010 | |
28 Sep 2010 | CERTNM |
Company name changed kearney construction LTD\certificate issued on 28/09/10
|