Full Company Report |
Includes
|
Last balance sheet date | 2024-10-31 | |
---|---|---|
Trade Debtors | £1 | 0% |
Total assets | £1 | 0% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | NI064648 |
Record last updated | Tuesday, October 31, 2023 4:19:58 PM UTC |
Official Address | M b Wilson Co 561 Newtownards Road |
Region | Belfast, Northern Ireland |
Postal Code | BT43LP |
Sector | Dormant Company |
Document TypeDoc. Type | Publication datePub. date | Download link | |
---|---|---|---|
Registry | Oct 30, 2023 | Resignation of one Director (a man) | |
Registry | Oct 16, 2023 | Three appointments: 2 men and a woman | |
Registry | Feb 27, 2023 | Resignation of one Director (a man) | |
Registry | Feb 23, 2023 | Appointment of a man as Estate Agent and Director | |
Registry | May 17, 2021 | Resignation of one Secretary (a man) | |
Registry | Jun 28, 2018 | Resignation of one Director (a man) | |
Financials | Jun 3, 2013 | Annual accounts | |
Registry | May 16, 2013 | Annual return | |
Financials | Aug 13, 2012 | Annual accounts | |
Registry | May 15, 2012 | Annual return | |
Financials | Jun 24, 2011 | Annual accounts | |
Registry | Jun 24, 2011 | Appointment of a man as Director | |
Registry | May 20, 2011 | Annual return | |
Registry | Mar 14, 2011 | Appointment of a man as Director and Builder | |
Financials | Jul 15, 2010 | Annual accounts | |
Registry | May 25, 2010 | Annual return | |
Registry | May 25, 2010 | Change of particulars for secretary | |
Registry | May 24, 2010 | Change of particulars for director | |
Registry | Jul 16, 2009 | Annual accounts | |
Registry | Jul 2, 2009 | Annual return shuttle | |
Registry | May 14, 2009 | Return of allot of shares | |
Registry | Sep 4, 2008 | Annual return shuttle | |
Registry | Aug 14, 2008 | Annual accounts | |
Registry | May 11, 2007 | Two appointments: 2 men |