- Company Overview for BELFAST CONTRACT INTERIORS LIMITED (05769944)
- Filing history for BELFAST CONTRACT INTERIORS LIMITED (05769944)
- People for BELFAST CONTRACT INTERIORS LIMITED (05769944)
- More for BELFAST CONTRACT INTERIORS LIMITED (05769944)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 08 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Apr 2010 | TM01 | Termination of appointment of Herbert Sheridan as a director | |
| 08 Apr 2010 | AP03 | Appointment of Arthur Charles Philip Sheridan as a secretary | |
| 08 Apr 2010 | AP01 | Appointment of Margeret Elizebeth Sheridan as a director | |
| 07 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
| 09 Sep 2008 | 363a | Return made up to 05/04/08; full list of members | |
| 06 Feb 2008 | AA | Accounts made up to 30 April 2007 | |
| 24 May 2007 | 363a | Return made up to 05/04/07; full list of members | |
| 10 Nov 2006 | 288a | New secretary appointed | |
| 10 Nov 2006 | 288a | New director appointed | |
| 04 Oct 2006 | 287 | Registered office changed on 04/10/06 from: klaco house 28-30 st. John's square london EC1M 4DN | |
| 07 Apr 2006 | 287 | Registered office changed on 07/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
| 07 Apr 2006 | 288b | Secretary resigned | |
| 07 Apr 2006 | 288b | Director resigned | |
| 05 Apr 2006 | NEWINC | Incorporation |