Full Company Report |
Includes
|
Last balance sheet date | 2012-02-28 | |
---|---|---|
Net Worth | £105 | -22.86% |
Liabilities | £2,847 | -5.48% |
Fixed Assets | £92 | -32.61% |
Trade Debtors | £2,860 | -5.25% |
Total assets | £2,952 | -6.10% |
Shareholder's funds | £105 | -22.86% |
Total liabilities | £2,847 | -5.48% |
Company type | Private Limited Company, Liquidation |
---|---|
Company Number | NI067974 |
Record last updated | Saturday, October 26, 2013 9:23:19 AM UTC |
Official Address | 77 Moybrone Road Boho Cleenish And Letterbreen, Boho, Cleenish And Letterbreen |
Locality | Boho, Cleenish And Letterbreen |
Region | Fermanagh, Northern Ireland |
Postal Code | BT749EP |
Sector | Freight transport by road |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Aug 8, 2013 | Change of registered office address | |
Registry | Jun 14, 2013 | First notification of strike-off action in london gazette | |
Financials | Nov 30, 2012 | Annual accounts | |
Registry | Feb 13, 2012 | Annual return | |
Registry | Feb 10, 2012 | Change of particulars for director | |
Financials | Nov 30, 2011 | Annual accounts | |
Registry | Apr 8, 2011 | Change of registered office address | |
Registry | Apr 8, 2011 | Annual return | |
Financials | Dec 2, 2010 | Annual accounts | |
Registry | May 11, 2010 | Annual return | |
Financials | Dec 17, 2009 | Annual accounts | |
Registry | Mar 13, 2009 | Annual return shuttle | |
Registry | Feb 14, 2008 | Change of dirs/sec | |
Registry | Feb 6, 2008 | Appointment of a woman as Secretary | |
Registry | Feb 6, 2008 | Resignation of one Secretary (a woman) | |
Registry | Feb 5, 2008 | Two appointments: a woman and a man |