- Company Overview for GRANGE MEWS DEVELOPMENTS LIMITED (NI065715)
- Filing history for GRANGE MEWS DEVELOPMENTS LIMITED (NI065715)
- People for GRANGE MEWS DEVELOPMENTS LIMITED (NI065715)
- More for GRANGE MEWS DEVELOPMENTS LIMITED (NI065715)
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) |
---|---|---|---|
16 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2012 | AR01 |
Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2012-02-09
|
|
25 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr Ryan Cleland-Bogle on 25 July 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from The Carnegie Building 121 Donegall Road Belfast BT12 5JL on 23 August 2010 | |
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
21 Sep 2009 | 371SR(NI) | 25/07/09 | |
08 Sep 2009 | 296(NI) | Change of dirs/sec | |
28 Feb 2009 | AC(NI) | 31/07/08 annual accts | |
15 Sep 2008 | 371S(NI) | 25/07/08 annual return shuttle | |
27 May 2008 | 296(NI) | Change of dirs/sec | |
20 May 2008 | 296(NI) | Change of dirs/sec | |
26 Feb 2008 | 98-2(NI) | Return of allot of shares | |
28 Dec 2007 | 296(NI) | Change of dirs/sec | |
28 Dec 2007 | 295(NI) | Change in sit reg add | |
28 Dec 2007 | 296(NI) | Change of dirs/sec | |
09 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2007 | UDM+A(NI) | Updated mem and arts | |
25 Jul 2007 | NEWINC | Incorporation |