BELFAST PROPERTY SOLUTIONS (NI) LIMITED
Company number NI616167
- Company Overview for BELFAST PROPERTY SOLUTIONS (NI) LIMITED (NI616167)
- Filing history for BELFAST PROPERTY SOLUTIONS (NI) LIMITED (NI616167)
- People for BELFAST PROPERTY SOLUTIONS (NI) LIMITED (NI616167)
- More for BELFAST PROPERTY SOLUTIONS (NI) LIMITED (NI616167)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
21 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
22 Oct 2013 | AD01 | Registered office address changed from 54 Bristow Park Belfast Antrim BT9 6TJ Northern Ireland on 22 October 2013 | |
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
21 Oct 2013 | AP01 | Appointment of Mr David Burrows as a director | |
21 Oct 2013 | AP01 | Appointment of Mr Kevin Martin Mckay as a director | |
15 Feb 2013 | CH01 | Director's details changed for Mrs Anna Mckay on 13 February 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from Rushmere House 46 Cadogan Park Belfast BT9 6HH United Kingdom on 15 February 2013 | |
04 Jan 2013 | NEWINC | Incorporation |