Advanced company searchLink opens in new window

NU-WAY DEVELOPMENTS LIMITED

Company number NI061893

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 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Nov 2010 AP03 Appointment of Arthur Raymond Mcilrath as a secretary
02 Nov 2010 TM01 Termination of appointment of Hugh Brennan as a director
02 Nov 2010 TM01 Termination of appointment of Mark Reid as a director
02 Nov 2010 TM01 Termination of appointment of Felix Brennan as a director
02 Nov 2010 TM02 Termination of appointment of Mark Reid as a secretary
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
13 May 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
13 May 2010 TM02 Termination of appointment of Arthur Mcilrath as a secretary
13 May 2010 AP01 Appointment of Arthur Raymond Mcilrath as a director
07 May 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
03 Dec 2008 371S(NI) 23/11/08 annual return shuttle
26 Sep 2008 AC(NI) 29/02/08 annual accts
10 Jul 2008 233(NI) Change of ARD
14 Apr 2008 402R(NI) Particulars of a mortgage charge
18 Dec 2007 371S(NI) 23/11/07 annual return shuttle
30 Nov 2007 98-2(NI) Return of allot of shares
30 Nov 2007 296(NI) Change of dirs/sec
14 May 2007 402(NI) Pars re mortage
13 Apr 2007 402(NI) Pars re mortage
06 Dec 2006 296(NI) Change of dirs/sec
06 Dec 2006 295(NI) Change in sit reg add
06 Dec 2006 296(NI) Change of dirs/sec
06 Dec 2006 296(NI) Change of dirs/sec