- Company Overview for E&S DRYLINING LTD (NI073806)
- Filing history for E&S DRYLINING LTD (NI073806)
- People for E&S DRYLINING LTD (NI073806)
- Insolvency for E&S DRYLINING LTD (NI073806)
- More for E&S DRYLINING LTD (NI073806)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2017 | L22(NI) | Completion of winding up | |
24 Jun 2013 | COCOMP | Order of court to wind up | |
11 Oct 2012 | AR01 |
Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-10-11
|
|
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Oct 2011 | AP01 | Appointment of Ms Ineta Kryzeviciute as a director | |
17 Oct 2011 | TM02 | Termination of appointment of Edward Duffy as a secretary | |
17 Oct 2011 | TM01 | Termination of appointment of Edward Duffy as a director | |
15 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
16 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
10 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
10 Nov 2009 | AD01 | Registered office address changed from Holdfast Limited 138 University Street Belfast BT7 1HJ on 10 November 2009 | |
10 Nov 2009 | AP01 | Appointment of Edward Arthur Duffy as a director | |
10 Nov 2009 | TM02 | Termination of appointment of Dorothy Kane as a secretary | |
10 Nov 2009 | TM01 | Termination of appointment of Dorothy Kane as a director | |
10 Nov 2009 | AP03 | Appointment of Edward Arthur Duffy as a secretary | |
10 Nov 2009 | TM01 | Termination of appointment of Malcolm Harrison as a director | |
10 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2009 | CERTNM |
Company name changed bearsden agencies LIMITED\certificate issued on 09/11/09
|
|
09 Nov 2009 | CONNOT | Change of name notice | |
17 Sep 2009 | NEWINC | Incorporation |