- Company Overview for ROUND TOWER IT LIMITED (NI068426)
- Filing history for ROUND TOWER IT LIMITED (NI068426)
- People for ROUND TOWER IT LIMITED (NI068426)
- More for ROUND TOWER IT LIMITED (NI068426)
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) |
---|---|---|---|
01 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2012 | DS01 | Application to strike the company off the register | |
07 Apr 2012 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-04-07
|
|
06 Apr 2012 | CH01 | Director's details changed for Andrew Stephen Mcnerlin on 10 March 2012 | |
06 Apr 2012 | CH03 | Secretary's details changed for Emma Swead Mchugh on 10 March 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from 1 Niblock Grove Antrim BT41 2JR on 1 July 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 May 2009 | 371S(NI) | 10/03/09 annual return shuttle | |
07 Apr 2008 | 296(NI) | Change of dirs/sec | |
07 Apr 2008 | 296(NI) | Change of dirs/sec | |
07 Apr 2008 | 295(NI) | Change in sit reg add | |
31 Mar 2008 | UDM+A(NI) | Updated mem and arts | |
27 Mar 2008 | CNRES(NI) | Resolution to change name | |
27 Mar 2008 | CERTC(NI) | Cert change | |
10 Mar 2008 | NEWINC | Incorporation |