- Company Overview for INSULATION SYSTEMS LTD (NI070536)
- Filing history for INSULATION SYSTEMS LTD (NI070536)
- People for INSULATION SYSTEMS LTD (NI070536)
- Charges for INSULATION SYSTEMS LTD (NI070536)
- More for INSULATION SYSTEMS LTD (NI070536)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2016 | TM02 | Termination of appointment of a secretary | |
19 Jan 2016 | TM01 | Termination of appointment of John Reynolds Thornberry as a director on 15 December 2015 | |
19 Jan 2016 | TM02 | Termination of appointment of John Reynolds Thornberry as a secretary on 15 December 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Feb 2015 | AD01 | Registered office address changed from 44 Donaghadee Road Bangor BT20 5RU to Unit 14a Kilroot Business Park Carrickfergus Antrim BT38 7PR on 9 February 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Derek Addis Thompson on 18 September 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
06 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Derek Addis Thompson on 18 September 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for John Reynolds Thornberry on 18 September 2010 | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Sep 2009 | 371S(NI) | 18/09/09 annual return shuttle | |
30 Sep 2009 | 233(NI) | Change of ARD | |
01 Oct 2008 | 296(NI) | Change of dirs/sec | |
18 Sep 2008 | NEWINC | Incorporation |