- Company Overview for DOWNPATRICK DEVELOPMENTS LIMITED (NI603105)
- Filing history for DOWNPATRICK DEVELOPMENTS LIMITED (NI603105)
- People for DOWNPATRICK DEVELOPMENTS LIMITED (NI603105)
- More for DOWNPATRICK DEVELOPMENTS LIMITED (NI603105)
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) |
---|---|---|---|
23 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2011 | AR01 |
Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
16 Aug 2011 | DS01 | Application to strike the company off the register | |
15 Jul 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 Jul 2010 | AP01 | Appointment of James Gerald Barrett as a director | |
02 Jul 2010 | AP01 |
Appointment of Stephen Barrett as a director
|
|
02 Jul 2010 | AP01 | Appointment of Mr Daniel Michael Barrett as a director | |
02 Jul 2010 | MA | Memorandum and Articles of Association | |
02 Jul 2010 | AP03 | Appointment of Daniel Michael Barrett as a secretary | |
02 Jul 2010 | AD01 | Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 2 July 2010 | |
02 Jul 2010 | TM01 | Termination of appointment of Dorothy Kane as a director | |
02 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2010 | CONNOT | Change of name notice | |
11 May 2010 | NEWINC | Incorporation |