- Company Overview for DAVID MCALLISTER IFA LTD (NI053712)
- Filing history for DAVID MCALLISTER IFA LTD (NI053712)
- People for DAVID MCALLISTER IFA LTD (NI053712)
- More for DAVID MCALLISTER IFA LTD (NI053712)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2017 | DS01 | Application to strike the company off the register | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
02 Jun 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AD02 | Register inspection address has been changed from 10 Brooklands Crescent Whitehead Antrim BT38 9SW Northern Ireland to 84 North Road Belfast BT4 3DJ | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Feb 2014 | AR01 | Annual return made up to 26 January 2014 with full list of shareholders | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 May 2013 | TM01 | Termination of appointment of David Mcallister as a director on 31 March 2013 | |
15 May 2013 | TM02 | Termination of appointment of Adrienne Mcallister as a secretary on 31 March 2013 | |
15 May 2013 | AD01 | Registered office address changed from 10 Brooklands Crescent Whitehead Antrim BT38 9SW on 15 May 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
14 Dec 2012 | AP01 | Appointment of Mr Richard Martial Schwartz as a director on 6 December 2012 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders |