- Company Overview for OLYMPUS (SCOTLAND) LIMITED (NI061929)
- Filing history for OLYMPUS (SCOTLAND) LIMITED (NI061929)
- People for OLYMPUS (SCOTLAND) LIMITED (NI061929)
- Charges for OLYMPUS (SCOTLAND) LIMITED (NI061929)
- Insolvency for OLYMPUS (SCOTLAND) LIMITED (NI061929)
- More for OLYMPUS (SCOTLAND) LIMITED (NI061929)
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) |
---|---|---|---|
04 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2012 | 2.35B(NI) | Notice to move from Administration to Dissolution | |
03 Jul 2012 | 2.24B(NI) | Administrator's progress report to 5 June 2012 | |
09 Jan 2012 | 2.31B(NI) | Notice of extension of period of Administration | |
09 Jan 2012 | 2.24B(NI) | Administrator's progress report to 5 December 2011 | |
03 Aug 2011 | 2.24B(NI) | Administrator's progress report to 6 June 2011 | |
10 Feb 2011 | 2.17B(NI) | Statement of administrator's proposal | |
22 Dec 2010 | AD01 | Registered office address changed from 100 University Street Belfast BT7 1HE on 22 December 2010 | |
22 Dec 2010 | 2.12B(NI) | Appointment of an administrator | |
26 Nov 2010 | AP01 | Appointment of Mrs Joanne Elizabeth Valarie Logan as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Joanne Logan as a director | |
24 Nov 2010 | AP01 | Appointment of Mrs Joanne Elizabeth Valarie Logan as a director | |
11 May 2010 | AR01 |
Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2010-05-11
|
|
10 May 2010 | CH01 | Director's details changed for Gavin Logan on 1 October 2009 | |
10 May 2010 | CH01 | Director's details changed for Siobhan Convery on 1 October 2009 | |
10 May 2010 | CH01 | Director's details changed for Steven Temple on 1 October 2009 | |
03 Sep 2009 | AC(NI) | 31/10/08 annual accts | |
07 Apr 2009 | 371S(NI) | 27/11/08 annual return shuttle | |
05 Dec 2008 | AC(NI) | 31/10/07 annual accts | |
27 Nov 2008 | 295(NI) | Change in sit reg add | |
01 Oct 2008 | 371S(NI) | 27/11/07 annual return shuttle | |
06 Jul 2007 | 402(NI) | Pars re mortage | |
27 Jun 2007 | 402(NI) | Pars re mortage | |
08 Mar 2007 | 233(NI) | Change of ARD | |
16 Jan 2007 | 296(NI) | Change of dirs/sec |