- Company Overview for DECORATIVE DEVELOPMENTS LTD. (NI604643)
- Filing history for DECORATIVE DEVELOPMENTS LTD. (NI604643)
- People for DECORATIVE DEVELOPMENTS LTD. (NI604643)
- More for DECORATIVE DEVELOPMENTS LTD. (NI604643)
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) |
---|---|---|---|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from 17 the Brambles Stewardstown Road Coalisland Tyrone BT71 4SN to C/O Joanne Reid Unit 2 76 Granville Road Dungannon County Tyrone BT70 1NJ on 9 February 2015 | |
08 Oct 2014 | TM01 | Termination of appointment of Fionnuala Kathleen Owens as a director on 6 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Mar 2014 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
15 Apr 2013 | AP01 | Appointment of Ms Rose Ellen Owens as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Christina Owens as a director | |
12 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
13 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2012 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from Unit 1 Ballysaggart Business Complex Beechvalley Way Dungannon Tyrone BT70 1BS on 6 March 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 15 Georges Street Dungannon Tyrone BT70 1BT on 13 February 2012 | |
27 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AD01 | Registered office address changed from 17 the Brambles Stewartstown Road Coalisland Tyrone BT71 4SN on 31 March 2011 | |
04 Oct 2010 | NEWINC |
Incorporation
|