- Company Overview for NI065700 LIMITED (NI065700)
- Filing history for NI065700 LIMITED (NI065700)
- People for NI065700 LIMITED (NI065700)
- Charges for NI065700 LIMITED (NI065700)
- Insolvency for NI065700 LIMITED (NI065700)
- More for NI065700 LIMITED (NI065700)
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) |
---|---|---|---|
03 Jun 2016 | RM01 | Appointment of receiver or manager | |
03 Jun 2016 | RM01 | Appointment of receiver or manager | |
03 Jun 2016 | RM01 | Appointment of receiver or manager | |
10 Mar 2016 | TM01 | Termination of appointment of James Boyle as a director on 11 August 2010 | |
10 Mar 2016 | AC92 | Restoration by order of the court | |
10 Mar 2016 | CERTNM |
Company name changed exitoso\certificate issued on 10/03/16
|
|
25 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2010 | AR01 |
Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
|
|
09 Aug 2010 | CH01 | Director's details changed for James Boyle on 24 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mark Stanley on 24 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Aug 2009 | 296(NI) | Change of dirs/sec | |
01 Aug 2009 | 371S(NI) | 24/07/09 annual return shuttle | |
29 Jul 2009 | AC(NI) | 31/07/08 annual accts | |
28 Jul 2008 | 371S(NI) | 24/07/08 annual return shuttle | |
18 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2008 | UDM+A(NI) | Updated mem and arts | |
04 Mar 2008 | 402(NI) | Pars re mortage | |
04 Oct 2007 | 98-2(NI) | Return of allot of shares | |
24 Sep 2007 | 402(NI) | Pars re mortage | |
24 Sep 2007 | 402(NI) | Pars re mortage | |
13 Sep 2007 | 296(NI) | Change of dirs/sec | |
28 Aug 2007 | 296(NI) | Change of dirs/sec | |
28 Aug 2007 | 296(NI) | Change of dirs/sec |