- Company Overview for DOCUMENT PROCESSING AGENCY LIMITED (NI068807)
- Filing history for DOCUMENT PROCESSING AGENCY LIMITED (NI068807)
- People for DOCUMENT PROCESSING AGENCY LIMITED (NI068807)
- Insolvency for DOCUMENT PROCESSING AGENCY LIMITED (NI068807)
- More for DOCUMENT PROCESSING AGENCY LIMITED (NI068807)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2016 | 4.69(NI) | Statement of receipts and payments to 14 January 2016 | |
03 Feb 2016 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2016 | VL1 |
Appointment of a liquidator
|
|
01 Dec 2015 | 4.69(NI) | Statement of receipts and payments to 20 March 2014 | |
01 Dec 2015 | 4.69(NI) | Statement of receipts and payments to 20 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from 40 Saintfield Road Crossgar Down BT30 9HY to 1St Floor Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG on 20 March 2015 | |
30 Dec 2014 | 4.69(NI) | Statement of receipts and payments to 19 March 2014 | |
12 Apr 2013 | 4.21(NI) | Statement of affairs | |
04 Apr 2013 | VL1 | Appointment of a liquidator | |
08 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2012 | AR01 |
Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
03 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
05 Aug 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
13 Apr 2010 | AP01 | Appointment of Lorraine Heath as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Brendan Mcginn as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Paul Fitzsimons as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Stephen Fitzsimons as a director |