- Company Overview for NEWRY BUILDING CONTRACTORS LIMITED (NI064709)
- Filing history for NEWRY BUILDING CONTRACTORS LIMITED (NI064709)
- People for NEWRY BUILDING CONTRACTORS LIMITED (NI064709)
- More for NEWRY BUILDING CONTRACTORS LIMITED (NI064709)
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) |
---|---|---|---|
30 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Jun 2010 | AR01 |
Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-06-28
|
|
28 Jun 2010 | CH01 | Director's details changed for Kieran Mackin on 16 May 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Conor Mackin on 16 May 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 16 May 2009 with full list of shareholders | |
23 Feb 2010 | TM01 | Termination of appointment of Eoin Caughey as a director | |
24 Apr 2009 | AC(NI) | 31/05/08 annual accts | |
07 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2008 | 296(NI) | Change of dirs/sec | |
07 Aug 2008 | 295(NI) | Change in sit reg add | |
07 Aug 2008 | 296(NI) | Change of dirs/sec | |
20 Jun 2008 | 296(NI) | Change of dirs/sec | |
22 May 2008 | 371S(NI) | 16/05/08 annual return shuttle | |
13 Sep 2007 | 296(NI) | Change of dirs/sec | |
16 May 2007 | NEWINC | Incorporation |