- Company Overview for KIRKVIEW PROPERTIES LIMITED (NI607451)
- Filing history for KIRKVIEW PROPERTIES LIMITED (NI607451)
- People for KIRKVIEW PROPERTIES LIMITED (NI607451)
- Charges for KIRKVIEW PROPERTIES LIMITED (NI607451)
- More for KIRKVIEW PROPERTIES LIMITED (NI607451)
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) |
---|---|---|---|
04 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jul 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2011 | AP01 | Appointment of Mr Gerard Anthony Rodgers as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
06 Jul 2011 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 6 July 2011 | |
17 May 2011 | NEWINC |
Incorporation
Statement of capital on 2011-05-17
|