Advanced company searchLink opens in new window

D F BRICK LTD

Company number NI072723

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
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