Advanced company searchLink opens in new window

SAFE-TEX SOLUTIONS LTD

Company number NI061332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2010 DS01 Application to strike the company off the register
15 Dec 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-12-15
  • GBP 2
14 Dec 2009 CH01 Director's details changed for Gerry Mullen on 14 December 2009
14 Dec 2009 CH01 Director's details changed for David Cunningham on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Simon Hunter on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Gordon Cunningham on 14 December 2009
14 Dec 2009 CH03 Secretary's details changed for Gerry Mullen on 17 October 2009
02 Sep 2009 AC(NI) 31/10/08 annual accts
12 Nov 2008 371S(NI) 17/10/08 annual return shuttle
21 Aug 2008 AC(NI) 31/10/07 annual accts
06 Nov 2007 371S(NI) 17/10/07 annual return shuttle
25 Oct 2007 98-2(NI) Return of allot of shares
26 Apr 2007 296(NI) Change of dirs/sec
26 Apr 2007 296(NI) Change of dirs/sec
26 Apr 2007 296(NI) Change of dirs/sec
26 Apr 2007 296(NI) Change of dirs/sec
26 Apr 2007 295(NI) Change in sit reg add
26 Apr 2007 98-2(NI) Return of allot of shares
27 Oct 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
27 Oct 2006 UDM+A(NI) Updated mem and arts
26 Oct 2006 CNRES(NI) Resolution to change name
26 Oct 2006 CERTC(NI) Cert change
17 Oct 2006 NEWINC Incorporation