CROSSKEY'S FAST FOOD LIMITED

NI071611
UNIT 8 CRAIGSTOWN INDUSTRIAL ESTATE CRAIGSTOWN ROAD RANDALSTOWN BT41 2PT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Nov 2019 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jul 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2017 accounts Annual Accounts 5 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2016 accounts Annual Accounts 5 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 5 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 5 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Mar 2012 mortgage Particulars of a mortgage or charge 14 Buy now
06 Feb 2012 officers Termination of appointment of director (Joseph Mckee) 2 Buy now
06 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jan 2012 officers Appointment of secretary (Brian Surgenor) 3 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Jacqueline Surgenor) 2 Buy now
17 Jan 2012 officers Termination of appointment of director (Jacqueline Surgenor) 2 Buy now
09 Jan 2012 officers Appointment of director (Brian Surgenor) 3 Buy now
17 Oct 2011 accounts Annual Accounts 2 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
05 Sep 2011 officers Appointment of secretary (Jacqueline Surgenor) 4 Buy now
05 Sep 2011 officers Termination of appointment of secretary (Joseph Mckee) 2 Buy now
05 Sep 2011 officers Termination of appointment of director (Jacqueline Mckee) 2 Buy now
05 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Jacqueline Mckee) 2 Buy now
01 Aug 2011 officers Termination of appointment of director (Paul Mckee) 2 Buy now
27 Jul 2011 officers Appointment of secretary (Joseph Mckee) 4 Buy now
14 Jul 2011 officers Appointment of director (Joseph Mckee) 3 Buy now
14 Jul 2011 officers Appointment of director (Jacqueline Surgenor) 3 Buy now
14 Jul 2011 capital Return of Allotment of shares 4 Buy now
09 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jul 2011 annual-return Annual Return 5 Buy now
07 Jul 2011 officers Change of particulars for director (Jacqueline Mckee) 2 Buy now
07 Jul 2011 officers Change of particulars for director (Paul Mckee) 2 Buy now
07 Jul 2011 officers Change of particulars for secretary (Jacqueline Mckee) 1 Buy now
13 May 2011 gazette Gazette Notice Compulsary 1 Buy now
20 Apr 2010 accounts Annual Accounts 1 Buy now
22 Feb 2009 address Change in sit reg add 1 Buy now
22 Feb 2009 officers Change of dirs/sec 2 Buy now
22 Feb 2009 officers Change of dirs/sec 2 Buy now
29 Jan 2009 incorporation Incorporation Company 17 Buy now