- Company Overview for INISHMORE PROPERTIES LIMITED (NI062024)
- Filing history for INISHMORE PROPERTIES LIMITED (NI062024)
- People for INISHMORE PROPERTIES LIMITED (NI062024)
- Charges for INISHMORE PROPERTIES LIMITED (NI062024)
- Insolvency for INISHMORE PROPERTIES LIMITED (NI062024)
- More for INISHMORE PROPERTIES LIMITED (NI062024)
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) |
---|---|---|---|
15 Jan 2014 | 2.17B(NI) | Statement of administrator's proposal | |
13 Dec 2013 | AD01 | Registered office address changed from C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB on 13 December 2013 | |
13 Dec 2013 | 2.16B(NI) | Statement of affairs | |
27 Nov 2013 | AD01 | Registered office address changed from 82 Belfast Road Saintfield Ballynahinch County Down BT24 7HE Northern Ireland on 27 November 2013 | |
26 Nov 2013 | 2.12B(NI) | Appointment of an administrator | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Dec 2012 | AR01 |
Annual return made up to 4 December 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
11 Dec 2012 | AD01 | Registered office address changed from 1a Downpatrick Road Saintfield Down BT23 7AY on 11 December 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
30 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2011 | TM02 | Termination of appointment of Ena Campbell as a secretary | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
18 Feb 2010 | AD01 | Registered office address changed from 82 Belfast Road Saintfield BT24 7NE on 18 February 2010 | |
04 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Kenneth Campbell on 1 October 2009 | |
04 Dec 2009 | CH03 | Secretary's details changed for Ena Campbell on 1 October 2009 | |
07 Jun 2009 | AC(NI) | 31/07/08 annual accts | |
07 Jun 2009 | 233(NI) | Change of ARD | |
16 Dec 2008 | 402(NI) | Pars re mortage | |
05 Dec 2008 | 371S(NI) | 04/12/08 annual return shuttle | |
19 Sep 2008 | AC(NI) | 31/12/07 annual accts |