- Company Overview for EMERALD SHOPFITTINGS LIMITED (NI073520)
- Filing history for EMERALD SHOPFITTINGS LIMITED (NI073520)
- People for EMERALD SHOPFITTINGS LIMITED (NI073520)
- More for EMERALD SHOPFITTINGS LIMITED (NI073520)
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) |
---|---|---|---|
13 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2010 | AR01 |
Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-10-22
|
|
21 Oct 2010 | AD01 | Registered office address changed from Unit 58 Dungannon Enterprise Centre Dungannon Co Tyrone BT71 6JT Northern Ireland on 21 October 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from 29 Glen Road Coalisland BT71 4PG on 21 October 2010 | |
21 Oct 2010 | AP01 | Appointment of Mr Noel Woods as a director | |
18 Oct 2010 | TM02 | Termination of appointment of Carol Woods as a secretary | |
15 Oct 2010 | TM01 | Termination of appointment of Carol Woods as a director | |
24 Aug 2010 | CH01 | Director's details changed for Carol Woods on 18 August 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Carol Woods on 18 August 2010 | |
22 Apr 2010 | AP01 | Appointment of James Bellamy as a director | |
18 Aug 2009 | NEWINC | Incorporation |