- Company Overview for DEVELOPMENT ACTION LTD (NI071296)
- Filing history for DEVELOPMENT ACTION LTD (NI071296)
- People for DEVELOPMENT ACTION LTD (NI071296)
- More for DEVELOPMENT ACTION LTD (NI071296)
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) |
---|---|---|---|
18 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2010 | DS01 | Application to strike the company off the register | |
24 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2010 | AR01 | Annual return made up to 20 August 2010 no member list | |
21 Aug 2010 | CH01 | Director's details changed for Billy Hutchinson on 20 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Deirdre Suzanne Doherty on 20 August 2010 | |
20 Aug 2010 | TM02 | Termination of appointment of Philip Nicholls as a secretary | |
13 Aug 2010 | ANNOTATION |
Rectified RP02A received to rectify the TM01 form. The TM01 form should not have been filed as "helen boyle" has never been appointed as a director.TM01 form errored off
|
|
13 Aug 2010 | AP03 | Appointment of John Anthony Doherty as a secretary | |
13 Aug 2010 | TM02 | Termination of appointment of Helen Boyle as a secretary | |
13 Aug 2010 | AD01 | Registered office address changed from 17 Governor Road Derry City Co. Londonderry BT4 7PL on 13 August 2010 | |
09 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2010 | TM02 | Termination of appointment of Rachel Coyle as a secretary | |
28 Apr 2010 | TM01 | Termination of appointment of Zack Breslin as a director | |
28 Apr 2010 | TM01 | Termination of appointment of Rachel Coyle as a director | |
28 Apr 2010 | AP03 | Appointment of Helen Boyle as a secretary | |
28 Apr 2010 | TM01 | Termination of appointment of Michelle Coyle as a director | |
28 Apr 2010 | AD01 | Registered office address changed from 1-6 Westend Terrace Derry BT48 9EW on 28 April 2010 | |
05 Feb 2009 | 296(NI) | Change of dirs/sec | |
11 Dec 2008 | NEWINC | Incorporation |