- Company Overview for GENERATOR (CHERRY) LIMITED (NI069422)
- Filing history for GENERATOR (CHERRY) LIMITED (NI069422)
- People for GENERATOR (CHERRY) LIMITED (NI069422)
- Charges for GENERATOR (CHERRY) LIMITED (NI069422)
- More for GENERATOR (CHERRY) LIMITED (NI069422)
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) |
---|---|---|---|
11 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2010 | DS01 | Application to strike the company off the register | |
30 Jun 2010 | AR01 |
Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-06-30
|
|
30 Jun 2010 | CH03 | Secretary's details changed for Aidan Elliott on 1 January 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from 182a Church Road Holywood BT18 9RN on 30 June 2010 | |
16 Jul 2009 | 371S(NI) | 02/06/09 annual return shuttle | |
19 Jun 2009 | AC(NI) | 27/02/09 annual accts | |
12 Mar 2009 | 233(NI) | Change of ARD | |
31 Jul 2008 | 402R(NI) | Particulars of a mortgage charge | |
29 Jul 2008 | 402(NI) | Pars re mortage | |
28 Jul 2008 | 98-2(NI) | Return of allot of shares | |
17 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2008 | UDM+A(NI) | Updated mem and arts | |
30 Jun 2008 | 402(NI) | Pars re mortage | |
12 Jun 2008 | 296(NI) | Change of dirs/sec | |
02 Jun 2008 | NEWINC | Incorporation |