- Company Overview for OAKLEAF DRYWALL & CEILINGS LTD (NI612705)
- Filing history for OAKLEAF DRYWALL & CEILINGS LTD (NI612705)
- People for OAKLEAF DRYWALL & CEILINGS LTD (NI612705)
- More for OAKLEAF DRYWALL & CEILINGS LTD (NI612705)
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) |
---|---|---|---|
03 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2013 | AP01 | Appointment of Michael Scullion as a director on 4 July 2012 | |
10 May 2013 | SH01 |
Statement of capital following an allotment of shares on 4 July 2012
|
|
10 May 2013 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 10 May 2013 | |
10 May 2013 | TM01 | Termination of appointment of Denise Redpath as a director on 4 July 2012 | |
10 May 2013 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 4 July 2012 | |
10 May 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | CERTNM |
Company name changed ashpine enterprises LIMITED\certificate issued on 06/07/12
|
|
06 Jul 2012 | CONNOT | Change of name notice | |
14 May 2012 | NEWINC | Incorporation |