- Company Overview for REGEN VALVE SYSTEMS LIMITED (NI624338)
- Filing history for REGEN VALVE SYSTEMS LIMITED (NI624338)
- People for REGEN VALVE SYSTEMS LIMITED (NI624338)
- More for REGEN VALVE SYSTEMS LIMITED (NI624338)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-09-29
|
|
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
13 Nov 2014 | CH03 | Secretary's details changed for Mr John Milligan on 13 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 6 Laurel Grove Coleraine BT51 3AH Northern Ireland to 187 Bendooragh Road Killins Ballymoney County Antrim BT53 7NR on 13 November 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Mr John Robert Thomas Milligan on 13 November 2014 | |
11 Jun 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|