- Company Overview for A&P FLYNN LTD (NI604130)
- Filing history for A&P FLYNN LTD (NI604130)
- People for A&P FLYNN LTD (NI604130)
- More for A&P FLYNN LTD (NI604130)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2011 | AR01 |
Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2011-08-25
|
|
15 Aug 2011 | AP01 | Appointment of Mr Liam Mac Citeal as a director | |
20 Jun 2011 | TM02 | Termination of appointment of a secretary | |
20 Jun 2011 | AP03 | Appointment of Laim Mac Citeal as a secretary | |
20 Jun 2011 | AD01 | Registered office address changed from 20 Carrick Road Banbridge Down BT32 3PA Northern Ireland on 20 June 2011 | |
20 Jun 2011 | TM01 | Termination of appointment of Patricia Flynn as a director | |
17 Aug 2010 | NEWINC | Incorporation |