|
|
04 Jun 2019
|
04 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2019
|
08 Mar 2019
Application to strike the company off the register
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 8 November 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from 1 Coalisland Road Dungannon County Tyrone BT71 6JT to 34 Linseys Hill Armagh BT61 9HD on 10 July 2018
|
|
|
08 Nov 2017
|
08 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 8 November 2014 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Registered office address changed from 6 Cullion Road Edendork Coalisland Co Tyrone BT71 4DS to 1 Coalisland Road Dungannon County Tyrone BT71 6JT on 9 January 2015
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 8 November 2013 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Appointment of Mr Stephen Swaile as a director on 2 October 2013
|
|
|
11 Mar 2013
|
11 Mar 2013
Termination of appointment of Joseph Mallon as a director on 28 December 2012
|
|
|
12 Nov 2012
|
12 Nov 2012
Annual return made up to 8 November 2012 with full list of shareholders
|
|
|
23 Nov 2011
|
23 Nov 2011
Annual return made up to 8 November 2011 with full list of shareholders
|
|
|
24 Nov 2010
|
24 Nov 2010
Annual return made up to 8 November 2010 with full list of shareholders
|