- Company Overview for MOY DRIVER SOLUTIONS LIMITED (NI609674)
- Filing history for MOY DRIVER SOLUTIONS LIMITED (NI609674)
- People for MOY DRIVER SOLUTIONS LIMITED (NI609674)
- More for MOY DRIVER SOLUTIONS LIMITED (NI609674)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2017 | DS01 | Application to strike the company off the register | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Mar 2016 | AUD | Auditor's resignation | |
23 Mar 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from Unit 7 Charlemont Industrial Estate Armagh Road Moy Tyrone BT80 0JE to 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN on 5 January 2016 | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | TM01 | Termination of appointment of Sonya Jo-Ellen Mckelvey as a director on 3 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr. George Lee as a director on 3 November 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Sonya Jo-Ellen Mckelvey as a secretary on 3 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr. Derek Robert Sawyers as a director on 3 November 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
31 Jul 2015 | AA | Accounts for a medium company made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
26 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
10 Feb 2012 | TM01 | Termination of appointment of George Lee as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Derek Sawyers as a director | |
16 Dec 2011 | AD01 | Registered office address changed from Unit 1 Charlemont Industrial Estate Armagh Road Moy Co. Tyrone BT71 7SD United Kingdom on 16 December 2011 | |
07 Dec 2011 | AP01 | Appointment of Derek Sawyers as a director |