- Company Overview for DEVENISH ASSOCIATES LIMITED (NI059128)
- Filing history for DEVENISH ASSOCIATES LIMITED (NI059128)
- People for DEVENISH ASSOCIATES LIMITED (NI059128)
- Charges for DEVENISH ASSOCIATES LIMITED (NI059128)
- Insolvency for DEVENISH ASSOCIATES LIMITED (NI059128)
- More for DEVENISH ASSOCIATES LIMITED (NI059128)
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) |
---|---|---|---|
11 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | LQ02 | Notice of ceasing to act as receiver or manager | |
06 Feb 2013 | LQ02 | Notice of ceasing to act as receiver or manager | |
13 Sep 2012 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 12 August 2012 | |
13 Sep 2012 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 12 August 2012 | |
07 Sep 2011 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 12 August 2011 | |
07 Sep 2011 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 12 August 2011 | |
20 Aug 2010 | LQ01 | Notice of appointment of receiver or manager | |
20 Aug 2010 | LQ01 | Notice of appointment of receiver or manager | |
30 Apr 2010 | AR01 |
Annual return made up to 27 April 2010 with full list of shareholders
Statement of capital on 2010-04-30
|
|
30 Apr 2010 | CH01 | Director's details changed for John Fitzgerald Mc Geown on 27 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for John Dominic Quinn on 27 April 2010 | |
30 Apr 2010 | AD01 | Registered office address changed from , 18-22 Scarva Street, Banbridge, Co Down, BT32 3DA on 30 April 2010 | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Nov 2009 | AA01 | Previous accounting period extended from 30 April 2009 to 31 May 2009 | |
28 Sep 2009 | AC(NI) | 30/04/08 annual accts | |
01 May 2009 | 371S(NI) | 27/04/09 annual return shuttle | |
22 Jul 2008 | 371S(NI) | 27/04/08 annual return shuttle |