- Company Overview for ASHPINE LIMITED (NI607758)
- Filing history for ASHPINE LIMITED (NI607758)
- People for ASHPINE LIMITED (NI607758)
- More for ASHPINE LIMITED (NI607758)
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) |
---|---|---|---|
07 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2013 | DS01 | Application to strike the company off the register | |
20 Sep 2013 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 20 September 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Charles John Jones-Steele as a director on 11 July 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Kenneth Alan Bird as a director on 11 July 2013 | |
09 May 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2013 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
12 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 5 September 2012
|
|
12 Oct 2012 | AP01 | Appointment of Mr Michael Joseph Rice as a director on 5 September 2012 | |
12 Oct 2012 | AP01 | Appointment of Charles John Jones-Steele as a director on 5 September 2012 | |
12 Oct 2012 | AP01 | Appointment of Kenneth Alan Bird as a director on 5 September 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Denise Redpath as a director on 5 September 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 5 September 2012 | |
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2011 | NEWINC | Incorporation |