- Company Overview for PATRICK MCLAUGHLIN & CO LIMITED (NI005827)
- Filing history for PATRICK MCLAUGHLIN & CO LIMITED (NI005827)
- People for PATRICK MCLAUGHLIN & CO LIMITED (NI005827)
- Charges for PATRICK MCLAUGHLIN & CO LIMITED (NI005827)
- Insolvency for PATRICK MCLAUGHLIN & CO LIMITED (NI005827)
- More for PATRICK MCLAUGHLIN & CO LIMITED (NI005827)
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) |
---|---|---|---|
10 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2013 | 4.69(NI) | Statement of receipts and payments to 8 May 2013 | |
10 May 2013 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2013 | 4.69(NI) | Statement of receipts and payments to 8 March 2013 | |
14 Mar 2012 | AD01 | Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 14 March 2012 | |
14 Mar 2012 | 4.21(NI) | Statement of affairs | |
14 Mar 2012 | VL1 | Appointment of a liquidator | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Feb 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-07
|
|
07 Feb 2011 | CH01 | Director's details changed for Marie P Higgins on 31 December 2010 | |
07 Feb 2011 | CH01 | Director's details changed for Margaret T Mccambridge on 31 December 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Patrick Mclaughlin on 31 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Irene Westland on 31 December 2009 | |
16 Sep 2009 | 295(NI) | Change in sit reg add | |
09 Jul 2009 | AC(NI) | 31/08/08 annual accts | |
05 Mar 2009 | 402(NI) | Pars re mortage | |
01 Mar 2009 | 295(NI) | Change in sit reg add | |
01 Mar 2009 | 371S(NI) | 31/12/08 annual return shuttle | |
26 Nov 2008 | 411A(NI) | Mortgage satisfaction | |
22 Oct 2008 | 402(NI) | Pars re mortage |