- Company Overview for D&M CONTRACTS (BELFAST) LTD (NI639866)
- Filing history for D&M CONTRACTS (BELFAST) LTD (NI639866)
- People for D&M CONTRACTS (BELFAST) LTD (NI639866)
- More for D&M CONTRACTS (BELFAST) LTD (NI639866)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2018 | TM01 | Termination of appointment of Gerard Corrigan as a director on 21 June 2018 | |
21 Jun 2018 | PSC07 | Cessation of Gerard Corrigan as a person with significant control on 31 March 2018 | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | AD01 | Registered office address changed from 50 Bedford Street Belfast BT2 7FW to 16 Long Rig Road Nutts Corner Crumlin BT29 4SX on 30 May 2017 | |
30 May 2017 | AD01 | Registered office address changed from 102 Eglantine Avenue Belfast BT9 6EU Northern Ireland to 50 Bedford Street Belfast BT2 7FW on 30 May 2017 | |
24 May 2017 | AP01 | Appointment of Mr Gerard Corrigan as a director on 24 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Gerard Corrigan as a director on 15 May 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 799a Lisburn Road Belfast BT9 7GX Northern Ireland to 102 Eglantine Avenue Belfast BT9 6EU on 5 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
11 Feb 2017 | AP01 | Appointment of Mr Gerard Corrigan as a director on 3 February 2017 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|