- Company Overview for BUTYL SYSTEMS IRELAND LTD (NI058797)
- Filing history for BUTYL SYSTEMS IRELAND LTD (NI058797)
- People for BUTYL SYSTEMS IRELAND LTD (NI058797)
- Insolvency for BUTYL SYSTEMS IRELAND LTD (NI058797)
- More for BUTYL SYSTEMS IRELAND LTD (NI058797)
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) |
---|---|---|---|
18 Jul 2018 | 4.32(NI) | Appointment of liquidator compulsory | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | COCOMP | Order of court to wind up | |
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Hugh Mccaul as a director on 1 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
19 Nov 2013 | AD01 | Registered office address changed from 23C Gortrush Industrial Estate Omagh County Tyrone BT78 5EJ Northern Ireland on 19 November 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mr Hugo Mccaul on 19 September 2013 | |
19 Sep 2013 | CH03 | Secretary's details changed for Mr Barry Mccaul on 19 September 2013 | |
27 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 Apr 2013 | AD01 | Registered office address changed from Unit 10 Gortrush Industrial Estate Omagh County Tyrone BT78 5EJ Northern Ireland on 3 April 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from 23C Gortrush Industrial Estate Omagh County Tyrone BT78 5EJ Northern Ireland on 15 January 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2010 | AD01 | Registered office address changed from 44 Farmhill Road Omagh Co Tyrone BT79 7LD on 17 December 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Hugo Mccaul on 31 March 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Barry Mccaul on 31 March 2010 |