- Company Overview for EGLISH INVESTMENTS LIMITED (NI056977)
- Filing history for EGLISH INVESTMENTS LIMITED (NI056977)
- People for EGLISH INVESTMENTS LIMITED (NI056977)
- Charges for EGLISH INVESTMENTS LIMITED (NI056977)
- Insolvency for EGLISH INVESTMENTS LIMITED (NI056977)
- More for EGLISH INVESTMENTS LIMITED (NI056977)
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) |
---|---|---|---|
17 Dec 2021 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 May 2014 | |
17 Dec 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Dec 2021 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 April 2014 | |
16 Dec 2021 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 October 2013 | |
16 Dec 2021 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 April 2013 | |
16 Dec 2021 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 October 2012 | |
16 Dec 2021 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 April 2012 | |
01 Oct 2015 | TM01 | Termination of appointment of Derek George Alexander Harrison as a director on 1 October 2015 | |
21 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
20 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
22 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Mr Derek George Alexander Harrison on 25 October 2011 | |
04 May 2011 | LQ01 | Notice of appointment of receiver or manager | |
04 May 2011 | LQ01 | Notice of appointment of receiver or manager | |
18 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Mr Robert John Dobson on 25 October 2010 | |
18 Nov 2010 | TM02 | Termination of appointment of James Walmsley as a secretary | |
25 Aug 2010 | AD01 | Registered office address changed from , 1St Floor Savoy House, West Street, Portadown, County Armagh, BT62 3PD to 2 West Street Portadown Craigavon County Armagh BT62 3PD on 25 August 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Derek George Alexander Harrison on 25 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Robert John Dobson on 25 October 2009 | |
25 Jan 2010 | CH03 | Secretary's details changed for James Desmond Walmsley on 25 October 2009 | |
29 Nov 2009 | AR01 | Annual return made up to 25 October 2008 with full list of shareholders | |
02 Sep 2009 | AC(NI) | 31/10/08 annual accts |