PARKVIEW DUNMURRY RESIDENTS LIMITED
Company number NI067768
- Company Overview for PARKVIEW DUNMURRY RESIDENTS LIMITED (NI067768)
- Filing history for PARKVIEW DUNMURRY RESIDENTS LIMITED (NI067768)
- People for PARKVIEW DUNMURRY RESIDENTS LIMITED (NI067768)
- More for PARKVIEW DUNMURRY RESIDENTS LIMITED (NI067768)
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) |
---|---|---|---|
25 Mar 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
16 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
27 Jul 2010 | AP03 | Appointment of Ms Fiona Hutchinson as a secretary | |
27 Jul 2010 | AP01 | Appointment of Mrs Catherine Sonia Millar as a director | |
27 Jul 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Simon Murray-Twinn on 17 January 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 17 January 2009 with full list of shareholders | |
11 Jun 2010 | AD01 | Registered office address changed from Morton Pinpoint 547 Lisburn Road Belfast BT9 7GQ on 11 June 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of Fiona Murray-Twinn as a director | |
11 Jun 2010 | TM02 | Termination of appointment of Simon Murray- Twinn as a secretary | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
14 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
01 Feb 2008 | 296(NI) | Change of dirs/sec | |
17 Jan 2008 | NEWINC | Incorporation |