- Company Overview for FLDESIGN MANAGEMENT LIMITED (NI073695)
- Filing history for FLDESIGN MANAGEMENT LIMITED (NI073695)
- People for FLDESIGN MANAGEMENT LIMITED (NI073695)
- More for FLDESIGN MANAGEMENT LIMITED (NI073695)
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) |
---|---|---|---|
08 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2014 | DS01 | Application to strike the company off the register | |
26 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
14 Dec 2010 | AD01 | Registered office address changed from 138 University Street Belfast Co.Antrim BT7 1HJ on 14 December 2010 | |
24 Nov 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 15 November 2010 | |
15 Nov 2010 | AP01 | Appointment of Michael Walsh as a director | |
15 Nov 2010 | AP01 | Appointment of Mary Walsh as a director | |
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
01 Oct 2010 | CC04 | Statement of company's objects | |
01 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | AP01 | Appointment of Mrs Denise Redpath as a director | |
01 Oct 2010 | AP02 | Appointment of Cs Director Services Limited as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Des Palmer as a director | |
13 Aug 2010 | TM01 | Termination of appointment of C S Director Services Limited as a director |