Advanced company searchLink opens in new window

LIR-MED LIMITED

Company number NI069927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 250,200
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 250,200
23 Jul 2014 DS01 Application to strike the company off the register
19 Jul 2014 TM01 Termination of appointment of Diarmuid Mcalinden as a director on 12 April 2013
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2012 MG01 Duplicate mortgage certificatecharge no:1
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Oct 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Diarmuid Mcalinden on 15 July 2010
28 Oct 2010 CH01 Director's details changed for Geoffrey Eric Stewart Baird on 15 July 2010
28 Oct 2010 CH03 Secretary's details changed for Geoffrey Eric Stewart Baird on 15 July 2010
28 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
28 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
02 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009