|
|
05 Dec 2017
|
05 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Sep 2017
|
19 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2017
|
13 Sep 2017
Application to strike the company off the register
|
|
|
05 Sep 2017
|
05 Sep 2017
Termination of appointment of Dáithi Joseph Ring as a director on 1 September 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Termination of appointment of Charlene Bleakley as a director on 1 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 29 August 2017 with no updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from B13 Omagh Enterprise Centre Great Northern Road Omagh Tyrone BT78 5LU to 28-30 Old Mountfield Road Omagh Co Tyrone BT79 7BJ on 30 March 2017
|
|
|
09 Sep 2016
|
09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 29 August 2015 no member list
|
|
|
16 Sep 2014
|
16 Sep 2014
Annual return made up to 29 August 2014 no member list
|
|
|
11 Sep 2013
|
11 Sep 2013
Annual return made up to 29 August 2013 no member list
|
|
|
18 Oct 2012
|
18 Oct 2012
Registered office address changed from 43 Market Street Omagh Co Tyrone BT78 1EE on 18 October 2012
|
|
|
17 Oct 2012
|
17 Oct 2012
Annual return made up to 29 August 2012 no member list
|
|
|
27 Sep 2011
|
27 Sep 2011
Annual return made up to 29 August 2011 no member list
|
|
|
27 Sep 2011
|
27 Sep 2011
Director's details changed for Dáithi Joseph Ring on 1 September 2011
|
|
|
27 Sep 2011
|
27 Sep 2011
Director's details changed for Paul Mack on 1 September 2011
|
|
|
27 Sep 2011
|
27 Sep 2011
Secretary's details changed for Paul Mack on 1 September 2011
|
|
|
27 Sep 2011
|
27 Sep 2011
Director's details changed for Charlene Bleakley on 1 September 2011
|