- Company Overview for D F BRICK LTD (NI072723)
- Filing history for D F BRICK LTD (NI072723)
- People for D F BRICK LTD (NI072723)
- More for D F BRICK LTD (NI072723)
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) |
---|---|---|---|
06 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2012 | AD01 | Registered office address changed from C/0 19 Drumcairn Road Armagh BT61 8DQ on 21 November 2012 | |
21 Nov 2012 | TM02 | Termination of appointment of Kevin Mccoy as a secretary | |
10 Jul 2012 | AR01 |
Annual return made up to 26 May 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
26 May 2011 | CERTNM |
Company name changed east link associates LTD\certificate issued on 26/05/11
|
|
26 May 2011 | AP01 | Appointment of Mr Patrick Devlin as a director | |
26 May 2011 | TM01 | Termination of appointment of Montserrat Senor Boguna as a director | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
31 May 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
31 May 2010 | CH01 | Director's details changed for Montserrat Senor Boguna on 4 May 2010 | |
04 Jun 2009 | 296(NI) | Change of dirs/sec | |
04 Jun 2009 | 296(NI) | Change of dirs/sec | |
04 Jun 2009 | 296(NI) | Change of dirs/sec | |
26 May 2009 | NEWINC | Incorporation |