- Company Overview for NEWRY SPORTS PARTNERSHIP C.I.C. (NI604070)
- Filing history for NEWRY SPORTS PARTNERSHIP C.I.C. (NI604070)
- People for NEWRY SPORTS PARTNERSHIP C.I.C. (NI604070)
- More for NEWRY SPORTS PARTNERSHIP C.I.C. (NI604070)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2016 | DS01 | Application to strike the company off the register | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 | Annual return made up to 13 August 2015 no member list | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AR01 | Annual return made up to 13 August 2014 no member list | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 | Annual return made up to 13 August 2013 no member list | |
12 Sep 2013 | CH01 | Director's details changed for Mrs Barbara Elizabeth Knox on 10 January 2013 | |
12 Sep 2013 | CH03 | Secretary's details changed for Barbara Knox on 10 January 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Mr Malcolm Roberts on 10 January 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from 14 Londonderry Avenue Comber Newtownards County Down BT23 5ES Northern Ireland on 12 September 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from 14 Brownlow Street Comber Newtownards Down BT23 5ER on 12 September 2013 | |
16 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 13 August 2012 no member list | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 13 August 2011 no member list | |
14 Apr 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
18 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2011 | CC04 | Statement of company's objects | |
24 Feb 2011 | AP01 | Appointment of Mr David John Thorpe as a director | |
11 Nov 2010 | AD01 | Registered office address changed from 14 Brownlow Street Comber Co Down BT23 5ER on 11 November 2010 | |
13 Aug 2010 | CICINC | Incorporation of a Community Interest Company |