CENTURION ISG LTD

NI607361
75 COMBER ROAD KILLINCHY NEWTOWNARDS BT23 6PF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2020 dissolution Dissolution Application Strike Off Company 4 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 3 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 3 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
03 Jul 2014 officers Change of particulars for director (Mr Martin James Rice) 2 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2014 officers Termination of appointment of director (James Reid) 1 Buy now
13 Mar 2014 accounts Annual Accounts 3 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 officers Appointment of director (Mr Martin James Rice) 3 Buy now
11 Feb 2013 accounts Annual Accounts 3 Buy now
11 Feb 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2012 annual-return Annual Return 14 Buy now
07 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2012 officers Termination of appointment of director (William Moore) 2 Buy now
13 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2011 change-of-name Certificate Change Of Name Company 4 Buy now
08 Dec 2011 officers Appointment of director (James Anderson Jamison Reid) 3 Buy now
08 Dec 2011 officers Termination of appointment of director (Martin Rice) 2 Buy now
06 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2011 officers Appointment of director (William Moore) 3 Buy now
11 May 2011 incorporation Incorporation Company 29 Buy now