WHITEROCK YACHTS LIMITED

NI044291
9 GIBSON'S LANE NEWTOWNARDS CO DOWN BT23 4LJ

Documents

Documents
Date Category Description Pages
27 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
27 Dec 2013 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
27 Dec 2013 insolvency Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland 3 Buy now
05 Nov 2013 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
02 Nov 2012 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
12 Dec 2011 address Change Registered Office Address Company With Date Old Address 4 Buy now
27 Oct 2011 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
12 May 2011 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
12 May 2011 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland 5 Buy now
12 May 2011 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland 5 Buy now
12 May 2011 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland 5 Buy now
03 Dec 2010 officers Termination of appointment of director (David Mcknight) 2 Buy now
28 Oct 2010 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
07 Jun 2010 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
13 Dec 2009 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
04 Nov 2008 insolvency Appointment of liquidator 1 Buy now
04 Nov 2008 insolvency Stat of aff 6 Buy now
04 Nov 2008 resolution Resolution 1 Buy now
04 Nov 2008 resolution Resolution 1 Buy now
30 Oct 2008 address Change in sit reg add 1 Buy now
23 Oct 2008 accounts 30/09/05 annual accts 5 Buy now
08 Jan 2008 annual-return 03/10/04 annual return shuttle 6 Buy now
08 Jan 2008 annual-return 03/10/05 annual return shuttle 6 Buy now
08 Jan 2008 annual-return 03/10/06 annual return shuttle 7 Buy now
06 Mar 2006 mortgage Particulars Of A Mortgage Charge 3 Buy now
25 Jan 2005 accounts Change of ARD 1 Buy now
25 Jan 2005 accounts 31/10/03 annual accts 2 Buy now
10 Jan 2005 officers Change of dirs/sec 2 Buy now
10 Jan 2005 officers Change of dirs/sec 2 Buy now
23 Dec 2004 mortgage Particulars Of A Mortgage Charge 3 Buy now
26 Jun 2003 incorporation Updated mem and arts 14 Buy now
13 Jun 2003 change-of-name Resolution to change name 1 Buy now
24 Apr 2003 address Change in sit reg add 1 Buy now
24 Apr 2003 resolution Resolution 1 Buy now
03 Oct 2002 incorporation Articles 6 Buy now
03 Oct 2002 incorporation Memorandum 7 Buy now
03 Oct 2002 other Pars re dirs/sit reg off 4 Buy now
03 Oct 2002 other Decln complnce reg new co 1 Buy now