- Company Overview for FYMORE LIMITED (NI064148)
- Filing history for FYMORE LIMITED (NI064148)
- People for FYMORE LIMITED (NI064148)
- Insolvency for FYMORE LIMITED (NI064148)
- More for FYMORE LIMITED (NI064148)
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) |
---|---|---|---|
28 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2014 | 4.69(NI) | Statement of receipts and payments to 21 August 2014 | |
28 Aug 2014 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
25 Oct 2013 | AD01 | Registered office address changed from 35 Hollywood Grove Newry Co Down BT34 1BN on 25 October 2013 | |
25 Oct 2013 | 4.71(NI) | Declaration of solvency | |
25 Oct 2013 | VL1 | Appointment of a liquidator | |
25 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 |
Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-04-24
|
|
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Dr Oscar Daly on 18 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Dr Mary Dr Quinn on 18 April 2012 | |
27 Apr 2012 | CH03 | Secretary's details changed for Dr Oscar Daly on 18 April 2012 | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from 53 Upper Dromore Road Warrenpoint Co Down BT34 3PN on 25 November 2009 | |
30 May 2009 | 371S(NI) | 18/04/09 annual return shuttle | |
12 Nov 2008 | AC(NI) | 31/03/08 annual accts | |
12 Nov 2008 | 233(NI) | Change of ARD | |
21 May 2008 | 371S(NI) | 18/04/08 annual return shuttle | |
13 Jun 2007 | 98-2(NI) | Return of allot of shares |