- Company Overview for BANN DEVELOPMENTS LIMITED (NI063376)
- Filing history for BANN DEVELOPMENTS LIMITED (NI063376)
- People for BANN DEVELOPMENTS LIMITED (NI063376)
- Charges for BANN DEVELOPMENTS LIMITED (NI063376)
- More for BANN DEVELOPMENTS LIMITED (NI063376)
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 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2010 | AR01 |
Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-12-31
|
|
31 Dec 2010 | CH03 | Secretary's details changed for Andrew Spence on 2 March 2010 | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Dec 2010 | CH01 | Director's details changed for Andrew Spence on 2 March 2010 | |
30 Dec 2010 | CH01 | Director's details changed for Stephen Parr on 2 March 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 2 March 2009 with full list of shareholders | |
10 Nov 2010 | AD02 | Register inspection address has been changed from 15 Lansdowne Crescent Portrush County Antrim BT56 8AY Northern Ireland | |
10 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Nov 2010 | AD02 | Register inspection address has been changed | |
10 Nov 2010 | AD01 | Registered office address changed from 94 Strand Road Portstewart Co Antrim BT55 7PG on 10 November 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 295(NI) | Change in sit reg add | |
23 Jan 2009 | AC(NI) | 31/03/08 annual accts | |
01 May 2008 | 371S(NI) | 02/03/08 annual return shuttle | |
11 Jun 2007 | 402(NI) | Pars re mortage | |
08 Jun 2007 | 402(NI) | Pars re mortage | |
03 May 2007 | 98-2(NI) | Return of allot of shares | |
27 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2007 | 296(NI) | Change of dirs/sec |