- Company Overview for NORTHMOUNT DEVELOPMENTS LIMITED (NI620781)
- Filing history for NORTHMOUNT DEVELOPMENTS LIMITED (NI620781)
- People for NORTHMOUNT DEVELOPMENTS LIMITED (NI620781)
- Insolvency for NORTHMOUNT DEVELOPMENTS LIMITED (NI620781)
- More for NORTHMOUNT DEVELOPMENTS LIMITED (NI620781)
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) |
---|---|---|---|
06 Jul 2018 | 4.32(NI) | Appointment of liquidator compulsory | |
12 Oct 2017 | COCOMP | Order of court to wind up | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2017 | AA01 | Previous accounting period shortened from 30 October 2016 to 31 March 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
18 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
28 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
29 Mar 2016 | AD01 | Registered office address changed from 17 Clanbrassil Road Holywood Co Down BT18 0AR to 8 the Orchard Holywood County Down BT18 0BD on 29 March 2016 | |
14 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2014 | |
31 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
Statement of capital on 2015-12-31
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
25 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | AP01 | Appointment of Mr Philip Leonard Tyler as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Denise Redpath as a director | |
25 Nov 2013 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 25 November 2013 | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|