- Company Overview for BELFAST CITY SIGHTSEEING LIMITED (NI601088)
- Filing history for BELFAST CITY SIGHTSEEING LIMITED (NI601088)
- People for BELFAST CITY SIGHTSEEING LIMITED (NI601088)
- Charges for BELFAST CITY SIGHTSEEING LIMITED (NI601088)
- More for BELFAST CITY SIGHTSEEING LIMITED (NI601088)
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) |
---|---|---|---|
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 May 2015 | TM01 | Termination of appointment of Aidan Mccormick as a director on 22 May 2015 | |
23 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Mar 2014 | TM01 | Termination of appointment of Kevin Quinn as a director | |
21 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jul 2012 | AP02 | Appointment of Travel Ireland Coach Tours Ltd as a director | |
07 Jul 2012 | AD01 | Registered office address changed from Imperial Buildings 72 High Street Belfast BT1 2BE on 7 July 2012 | |
07 Jul 2012 | AP01 | Appointment of Paul Cunningham as a director | |
28 May 2012 | TM01 | Termination of appointment of Philip Harkness as a director | |
20 Jan 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for George Grimley on 27 October 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Sep 2011 | TM01 | Termination of appointment of Leanne Magill as a director | |
23 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
25 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
21 Sep 2010 | TM01 | Termination of appointment of Robert Wilson as a director | |
06 Sep 2010 | AD01 | Registered office address changed from C/O Irwin Donaghey Stockman 23/25 Queen Street Coleraine Londonderry BT52 1BG Northern Ireland on 6 September 2010 |