Advanced company searchLink opens in new window

CVS CAREMARK NI IT OPERATIONS CENTER LTD.

Company number NI609823

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)
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.72(NI) Return of final meeting in a members' voluntary winding up
01 Jun 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 AD01 Registered office address changed from Murray House Murray Street Belfast BT1 6DN to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 7 April 2016
07 Apr 2016 4.71(NI) Declaration of solvency
07 Apr 2016 VL1 Appointment of a liquidator
07 Apr 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
21 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
01 Oct 2015 AA Full accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
02 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AP01 Appointment of Mr John Kennedy as a director
01 Jul 2014 TM01 Termination of appointment of Laird Daniels as a director
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 4.00
21 Nov 2013 CH01 Director's details changed for Carol Denale on 21 November 2013
21 Nov 2013 CH01 Director's details changed for Laird K Daniels on 21 November 2013
20 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • GBP 3.00
25 Jun 2013 AA Full accounts made up to 31 December 2012
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 2
20 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
19 Dec 2012 AP01 Appointment of Laird K Daniels as a director
08 Nov 2012 TM01 Termination of appointment of Terence Corrigan as a director
21 Jun 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
23 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association