- Company Overview for BOI CORPORATE & INTERNATIONAL (N.I.) LIMITED (NI010841)
- Filing history for BOI CORPORATE & INTERNATIONAL (N.I.) LIMITED (NI010841)
- People for BOI CORPORATE & INTERNATIONAL (N.I.) LIMITED (NI010841)
- Insolvency for BOI CORPORATE & INTERNATIONAL (N.I.) LIMITED (NI010841)
- More for BOI CORPORATE & INTERNATIONAL (N.I.) LIMITED (NI010841)
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 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2012 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
02 Mar 2012 | CH01 | Director's details changed for David Mc Gowan on 27 October 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from Bank of Ireland 1 Donegall Square South Belfast BT1 5LR on 25 January 2012 | |
25 Jan 2012 | 4.71(NI) | Declaration of solvency | |
25 Jan 2012 | VL1 | Appointment of a liquidator | |
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Jul 2011 | AR01 |
Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
04 Jul 2011 | CH04 | Secretary's details changed for Hill Wilson Secretarial Limited on 16 June 2011 | |
04 Jul 2011 | CH01 | Director's details changed for Colmcille Cathal Mckenna on 16 June 2011 | |
04 Jul 2011 | CH01 | Director's details changed for Malcolm Bower on 16 June 2011 | |
04 Jul 2011 | CH01 | Director's details changed for David Mc Gowan on 16 June 2011 | |
04 Jul 2011 | CH03 | Secretary's details changed for Thomas Bernard Mcareavy on 16 June 2011 | |
28 Jun 2011 | TM01 | Termination of appointment of Colmcille Mckenna as a director | |
16 Jun 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
10 Jul 2009 | 371A(NI) | 16/06/09 annual return form | |
15 Jan 2009 | 296(NI) | Change of dirs/sec | |
03 Oct 2008 | AC(NI) | 31/03/08 annual accts | |
01 Aug 2008 | 296(NI) | Change of dirs/sec | |
27 Jun 2008 | 371A(NI) | 16/06/08 annual return form | |
28 Nov 2007 | AC(NI) | 31/03/07 annual accts |