- Company Overview for FERNMOUNT TRADING LIMITED (NI604542)
- Filing history for FERNMOUNT TRADING LIMITED (NI604542)
- People for FERNMOUNT TRADING LIMITED (NI604542)
- More for FERNMOUNT TRADING LIMITED (NI604542)
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 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2012 | AP01 | Appointment of Emmanuel Hughes as a director on 31 January 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Rosemary Mcdonnell as a director on 1 February 2012 | |
12 Dec 2011 | AD01 | Registered office address changed from 41 Lagmore Road Stewartstown Road Dunmurray Belfast County Antrim BT17 0NT on 12 December 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Rosemary Mcdonnell on 30 November 2011 | |
09 Dec 2011 | AR01 |
Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-12-09
|
|
18 Oct 2011 | AD01 | Registered office address changed from Chamber of Commerce House 22 Great Victoria Street Belfast Antrim BT2 7BA on 18 October 2011 | |
24 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2010 | AP01 | Appointment of Rosemary Mcdonnell as a director | |
24 Nov 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 24 November 2010 | |
24 Nov 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Denise Redpath as a director | |
23 Sep 2010 | NEWINC | Incorporation |