BACONSTOWN LTD

NI065994
NEVADA SPUR 1ST FLOOR VICTORIA SQUARE BELFAST BT1 4QS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jul 2018 insolvency Liquidation Completion Of Winding Up Northern Ireland 3 Buy now
10 Feb 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
27 Oct 2010 officers Change of particulars for director (Jacques Diedericks) 2 Buy now
27 Oct 2010 officers Change of particulars for secretary (Mark Christie) 2 Buy now
22 Apr 2010 resolution Resolution 15 Buy now
01 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
03 Feb 2010 accounts Annual Accounts 8 Buy now
08 Jan 2010 accounts Change Account Reference Date Company Previous Extended 5 Buy now
16 Sep 2009 annual-return 17/08/09 annual return shuttle 7 Buy now
01 Jul 2009 accounts Change of ARD 1 Buy now
01 Jul 2009 accounts 28/02/08 annual accts 3 Buy now
11 May 2009 incorporation Updated mem and arts 14 Buy now
01 May 2009 change-of-name Resolution to change name 1 Buy now
01 May 2009 change-of-name Cert change 1 Buy now
28 Apr 2009 annual-return 17/08/08 annual return shuttle 5 Buy now
16 Mar 2009 mortgage Mortgage satisfaction 1 Buy now
22 Oct 2008 address Change in sit reg add 1 Buy now
31 Mar 2008 mortgage Particulars Of A Mortgage Charge 8 Buy now
08 Nov 2007 officers Change of dirs/sec 2 Buy now
08 Nov 2007 officers Change of dirs/sec 2 Buy now
08 Nov 2007 officers Change of dirs/sec 2 Buy now
08 Nov 2007 officers Change of dirs/sec 2 Buy now
08 Nov 2007 officers Change of dirs/sec 2 Buy now
08 Nov 2007 incorporation Updated mem and arts 21 Buy now
02 Nov 2007 change-of-name Resolution to change name 2 Buy now
02 Nov 2007 change-of-name Cert change 1 Buy now
17 Aug 2007 incorporation Incorporation Company 26 Buy now