- Company Overview for WWW. MADE IN CHINA NI. COM LIMITED (NI063205)
- Filing history for WWW. MADE IN CHINA NI. COM LIMITED (NI063205)
- People for WWW. MADE IN CHINA NI. COM LIMITED (NI063205)
- More for WWW. MADE IN CHINA NI. COM LIMITED (NI063205)
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) |
---|---|---|---|
21 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2012 | AR01 |
Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
20 Mar 2012 | TM01 | Termination of appointment of Simon Stock as a director on 6 March 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Mr Simon Stock on 22 April 2011 | |
20 Mar 2012 | AD01 | Registered office address changed from 54 Scotch Quarter Carrickfergus County Antrim BT38 7DP Northern Ireland on 20 March 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from 4 Corlea Gardens Ballymena BT43 7AR on 29 July 2011 | |
17 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Simon Stock on 5 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for George Spence Millar on 5 March 2010 | |
01 May 2009 | AC(NI) | 28/02/09 annual accts | |
28 Feb 2009 | 371S(NI) | 20/02/09 annual return shuttle | |
28 Jul 2008 | 371SR(NI) | 20/02/08 | |
27 Jun 2008 | 179(NI) | Ret by co purch own shars | |
27 Jun 2008 | 98-2(NI) | Return of allot of shares | |
26 Jun 2008 | AC(NI) | 28/02/08 annual accts | |
27 Dec 2007 | 296(NI) | Change of dirs/sec | |
26 Feb 2007 | 296(NI) | Change of dirs/sec | |
26 Feb 2007 | 296(NI) | Change of dirs/sec |