- Company Overview for CHICHESTER STREET DEVELOPMENTS LIMITED (NI066766)
- Filing history for CHICHESTER STREET DEVELOPMENTS LIMITED (NI066766)
- People for CHICHESTER STREET DEVELOPMENTS LIMITED (NI066766)
- More for CHICHESTER STREET DEVELOPMENTS LIMITED (NI066766)
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 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2009 | AR01 |
Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2009-11-20
|
|
19 Nov 2009 | CH01 | Director's details changed for Frank Boyd on 15 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for David Andrew Creighton on 15 October 2009 | |
19 Nov 2009 | CH03 | Secretary's details changed for Frank Boyd on 15 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Samuel James Harris on 15 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Brian Snoddon on 15 October 2009 | |
19 Nov 2009 | CH03 | Secretary's details changed for David Andrew Creighton on 15 October 2009 | |
19 Aug 2009 | 603A(NI) | App. For strike off | |
22 Jul 2009 | AC(NI) | 31/12/08 annual accts | |
10 Jun 2009 | 296(NI) | Change of dirs/sec | |
06 May 2009 | 296(NI) | Change of dirs/sec | |
24 Oct 2008 | 371S(NI) | 23/10/08 annual return shuttle | |
28 May 2008 | 233(NI) | Change of ARD | |
28 May 2008 | 296(NI) | Change of dirs/sec | |
28 May 2008 | 296(NI) | Change of dirs/sec | |
31 Mar 2008 | 296(NI) | Change of dirs/sec | |
31 Mar 2008 | 295(NI) | Change in sit reg add | |
31 Mar 2008 | 296(NI) | Change of dirs/sec | |
03 Jan 2008 | UDM+A(NI) | Updated mem and arts | |
12 Dec 2007 | CERTC(NI) | Cert change | |
12 Dec 2007 | CNRES(NI) | Resolution to change name | |
23 Oct 2007 | NEWINC | Incorporation |