- Company Overview for RANDALSTOWN DEVELOPMENTS LTD (NI056947)
- Filing history for RANDALSTOWN DEVELOPMENTS LTD (NI056947)
- People for RANDALSTOWN DEVELOPMENTS LTD (NI056947)
- More for RANDALSTOWN DEVELOPMENTS LTD (NI056947)
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) |
---|---|---|---|
08 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2011 | AR01 |
Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2011-01-04
|
|
30 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
05 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
14 Apr 2010 | TM02 | Termination of appointment of Sharon Cabrey as a secretary | |
14 Apr 2010 | AP03 | Appointment of Samuel Weir as a secretary | |
05 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Robert Edmund Reginald Kane on 1 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Samuel Hughes on 1 October 2009 | |
14 Jan 2009 | AC(NI) | 31/10/08 annual accts | |
24 Oct 2008 | 371S(NI) | 24/10/08 annual return shuttle | |
08 May 2008 | AC(NI) | 31/10/07 annual accts | |
05 Nov 2007 | 371S(NI) | 24/10/07 annual return shuttle | |
05 Sep 2007 | AC(NI) | 31/10/06 annual accts | |
30 Nov 2006 | 371S(NI) | 24/10/06 annual return shuttle | |
31 Aug 2006 | 98-2(NI) | Return of allot of shares | |
04 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2006 | UDM+A(NI) | Updated mem and arts | |
04 Apr 2006 | 295(NI) | Change in sit reg add | |
04 Apr 2006 | 296(NI) | Change of dirs/sec | |
04 Apr 2006 | 296(NI) | Change of dirs/sec | |
04 Apr 2006 | 296(NI) | Change of dirs/sec | |
09 Mar 2006 | CERTC(NI) | Cert change |