- Company Overview for RIVANMORE LIMITED (NI606644)
- Filing history for RIVANMORE LIMITED (NI606644)
- People for RIVANMORE LIMITED (NI606644)
- More for RIVANMORE LIMITED (NI606644)
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) |
---|---|---|---|
02 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | MA | Memorandum and Articles of Association | |
25 Mar 2011 | AP01 | Appointment of Mrs Denise Redpath as a director | |
25 Mar 2011 | TM01 | Termination of appointment of John Coyle as a director | |
25 Mar 2011 | TM01 | Termination of appointment of Martin Shortt as a director | |
24 Mar 2011 | AP02 | Appointment of Cs Director Services Limited as a director | |
24 Mar 2011 | AD01 | Registered office address changed from Unit 9 Derryloran Industrial Estate Cookstown Co. Tyrone BT80 9LU Northern Ireland on 24 March 2011 | |
16 Mar 2011 | CERTNM |
Company name changed metro cctv LTD\certificate issued on 16/03/11
|
|
16 Mar 2011 | CONNOT | Change of name notice | |
15 Mar 2011 | NEWINC |
Incorporation
Statement of capital on 2011-03-15
|