- Company Overview for WHITE LABEL (COLERAINE) LIMITED (NI604953)
- Filing history for WHITE LABEL (COLERAINE) LIMITED (NI604953)
- People for WHITE LABEL (COLERAINE) LIMITED (NI604953)
- More for WHITE LABEL (COLERAINE) LIMITED (NI604953)
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) |
---|---|---|---|
15 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AP01 | Appointment of Susanna Mcwilliams as a director | |
20 May 2011 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 20 May 2011 | |
20 May 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
20 May 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
17 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | CONNOT | Change of name notice | |
01 Nov 2010 | NEWINC |
Incorporation
Statement of capital on 2010-11-01
|