- Company Overview for CAIRNBROOK PROPERTIES LIMITED (NI609514)
- Filing history for CAIRNBROOK PROPERTIES LIMITED (NI609514)
- People for CAIRNBROOK PROPERTIES LIMITED (NI609514)
- More for CAIRNBROOK PROPERTIES LIMITED (NI609514)
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) |
---|---|---|---|
14 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2 November 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Denise Redpath as a director on 24 October 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 24 October 2011 | |
02 Nov 2011 | AP01 | Appointment of Gerard Rodgers as a director on 24 October 2011 | |
02 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | NEWINC |
Incorporation
Statement of capital on 2011-10-17
|