Full Company Report |
Includes
|
Last balance sheet date | 2013-04-30 | |
---|---|---|
Net Worth | £33,849 | -3.74% |
Liabilities | £110,533 | +14.80% |
Fixed Assets | £72,459 | +23.18% |
Trade Debtors | £3,397 | 0% |
Total assets | £144,382 | +10.45% |
Shareholder's funds | £33,849 | -3.74% |
Total liabilities | £110,533 | +14.80% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | NI072459 |
Record last updated | Friday, November 27, 2015 2:49:40 PM UTC |
Official Address | 4 Glenveigh Chancellors Road |
Region | Newry And Mourne, Northern Ireland |
Postal Code | BT358GL |
Sector | Other retail sale in non-specialised stores |
Document Type | Publication date | Download link | |
---|---|---|---|
Notices | Nov 27, 2015 | Winding-up orders | |
Notices | Nov 6, 2015 | Petitions to wind up | |
Registry | Sep 18, 2013 | Notice of striking-off action discontinued | |
Registry | Sep 17, 2013 | Annual return | |
Registry | Aug 23, 2013 | First notification of strike-off action in london gazette | |
Financials | Jan 31, 2013 | Annual accounts | |
Registry | Jul 19, 2012 | Annual return | |
Financials | Jan 27, 2012 | Annual accounts | |
Registry | Jul 29, 2011 | Annual return | |
Financials | Jan 19, 2011 | Annual accounts | |
Registry | Jul 14, 2010 | Annual return | |
Registry | Jul 14, 2010 | Notification of single alternative inspection location | |
Registry | Feb 18, 2010 | Appointment of a woman as Director | |
Registry | Feb 18, 2010 | Change of registered office address | |
Registry | Feb 18, 2010 | Resignation of one Secretary | |
Registry | Feb 18, 2010 | Resignation of one Director | |
Registry | Feb 18, 2010 | Appointment of a woman | |
Registry | Feb 18, 2010 | Resignation of a woman | |
Registry | Apr 28, 2009 | Appointment of a woman |