Full Company Report |
Includes
|
Last balance sheet date | 2013-09-30 | |
---|---|---|
Cash in hand | £877 | +91.44% |
Net Worth | £41,213 | -2.45% |
Liabilities | £44,290 | -46.64% |
Fixed Assets | £12,288 | 0% |
Trade Debtors | £4,612 | 0% |
Total assets | £85,503 | -25.34% |
Shareholder's funds | £41,213 | -2.45% |
Total liabilities | £44,290 | -46.64% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | NI073959 |
Record last updated | Thursday, November 28, 2013 8:19:28 PM UTC |
Official Address | 95 Ballygowan Road Comber |
Region | Ards, Northern Ireland |
Postal Code | BT235RP |
Sector | Treatment and disposal of non-hazardous waste |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Nov 7, 2013 | Compulsory strike off suspended | |
Registry | Oct 21, 2013 | Change of registered office address | |
Registry | Sep 27, 2013 | First notification of strike-off action in london gazette | |
Registry | Jan 14, 2013 | Annual return | |
Registry | Jan 12, 2013 | Appointment of a man as Director | |
Registry | Jan 12, 2013 | Resignation of one Director | |
Registry | Jan 12, 2013 | Change of registered office address | |
Registry | Sep 1, 2012 | Appointment of a man as Recycling and Director | |
Financials | May 25, 2012 | Annual accounts | |
Registry | Oct 8, 2011 | Annual return | |
Financials | Sep 18, 2011 | Annual accounts | |
Registry | Dec 31, 2010 | Annual return | |
Registry | Dec 31, 2010 | Change of particulars for director | |
Registry | Oct 13, 2009 | Resignation of one Director | |
Registry | Oct 13, 2009 | Appointment of a man as Director | |
Registry | Oct 12, 2009 | Resignation of one Director | |
Registry | Sep 28, 2009 | Three appointments: a person, a man and a woman |