Advanced company searchLink opens in new window

NI065700 LIMITED

Company number NI065700

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)
03 Jun 2016 RM01 Appointment of receiver or manager
03 Jun 2016 RM01 Appointment of receiver or manager
03 Jun 2016 RM01 Appointment of receiver or manager
10 Mar 2016 TM01 Termination of appointment of James Boyle as a director on 11 August 2010
10 Mar 2016 AC92 Restoration by order of the court
10 Mar 2016 CERTNM Company name changed exitoso\certificate issued on 10/03/16
25 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1
09 Aug 2010 CH01 Director's details changed for James Boyle on 24 July 2010
09 Aug 2010 CH01 Director's details changed for Mark Stanley on 24 July 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Aug 2009 296(NI) Change of dirs/sec
01 Aug 2009 371S(NI) 24/07/09 annual return shuttle
29 Jul 2009 AC(NI) 31/07/08 annual accts
28 Jul 2008 371S(NI) 24/07/08 annual return shuttle
18 Jun 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
18 Jun 2008 UDM+A(NI) Updated mem and arts
04 Mar 2008 402(NI) Pars re mortage
04 Oct 2007 98-2(NI) Return of allot of shares
24 Sep 2007 402(NI) Pars re mortage
24 Sep 2007 402(NI) Pars re mortage
13 Sep 2007 296(NI) Change of dirs/sec
28 Aug 2007 296(NI) Change of dirs/sec
28 Aug 2007 296(NI) Change of dirs/sec