- Company Overview for BUSINESS MORTGAGES DIRECT LIMITED (NI067937)
- Filing history for BUSINESS MORTGAGES DIRECT LIMITED (NI067937)
- People for BUSINESS MORTGAGES DIRECT LIMITED (NI067937)
- More for BUSINESS MORTGAGES DIRECT LIMITED (NI067937)
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) |
---|---|---|---|
21 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2012 | AR01 |
Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-02
|
|
21 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
31 May 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
24 May 2010 | AD01 | Registered office address changed from 138 Lisburn Road Belfast BT6 8AW on 24 May 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
19 Apr 2010 | CH03 | Secretary's details changed for Fehrghal Mallon on 1 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Jeremy Cruiks on 1 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Fehrghal Mallon on 1 February 2010 | |
02 Apr 2010 | AR01 | Annual return made up to 1 February 2009 with full list of shareholders | |
17 Apr 2009 | AC(NI) | 28/02/09 annual accts | |
02 Jun 2008 | 296(NI) | Change of dirs/sec | |
02 Jun 2008 | 296(NI) | Change of dirs/sec | |
01 Feb 2008 | NEWINC | Incorporation |