Advanced company searchLink opens in new window

MORTGAGE - REFER (NI) LIMITED

Company number NI064256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2011 DS01 Application to strike the company off the register
26 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
26 Apr 2010 CH01 Director's details changed for Mr Raymond Graham on 23 April 2010
16 Apr 2010 AP01 Appointment of Mr Raymond Graham as a director
16 Apr 2010 AD01 Registered office address changed from 69 Canal Street Newry Co Down BT35 6JF on 16 April 2010
15 Apr 2010 TM01 Termination of appointment of Eoin Caughey as a director
15 Apr 2010 TM01 Termination of appointment of Sean Meehan as a director
15 Apr 2010 TM02 Termination of appointment of Sean Meehan as a secretary
01 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
01 Apr 2010 CONNOT Change of name notice
22 Jan 2010 AR01 Annual return made up to 23 April 2009 with full list of shareholders
06 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
28 Feb 2009 AC(NI) 30/04/08 annual accts
30 Apr 2008 371S(NI) 23/04/08 annual return shuttle
18 Mar 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
02 Feb 2008 UDM+A(NI) Updated mem and arts
24 Jan 2008 CERTC(NI) Cert change
24 Jan 2008 CNR-D(NI) Chng name res fee waived
07 Dec 2007 296(NI) Change of dirs/sec
07 Dec 2007 296(NI) Change of dirs/sec
16 Aug 2007 296(NI) Change of dirs/sec
14 Aug 2007 296(NI) Change of dirs/sec
23 Apr 2007 NEWINC Incorporation