- Company Overview for ORGANICS MATTER (NI) LIMITED (NI068629)
- Filing history for ORGANICS MATTER (NI) LIMITED (NI068629)
- People for ORGANICS MATTER (NI) LIMITED (NI068629)
- More for ORGANICS MATTER (NI) LIMITED (NI068629)
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) |
---|---|---|---|
08 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
27 Apr 2010 | AP01 | Appointment of John Kelso as a director | |
27 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 23 April 2008
|
|
23 Apr 2010 | TM02 | Termination of appointment of C S Secretarial Services Ltd as a secretary | |
23 Apr 2010 | AP01 | Appointment of Stephen Allen as a director | |
22 Apr 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 22 April 2010 | |
28 Oct 2008 | 296(NI) | Change of dirs/sec | |
02 May 2008 | RESOLUTIONS |
Resolutions
|
|
02 May 2008 | UDM+A(NI) | Updated mem and arts | |
25 Apr 2008 | CNRES(NI) | Resolution to change name | |
25 Apr 2008 | CERTC(NI) | Cert change | |
27 Mar 2008 | NEWINC | Incorporation |