BRACKENVALE PROPERTIES LTD

NI053813
581 2 BALTEAGH ROAD CRAIGAVON BT64 9BN

Documents

Documents
Date Category Description Pages
20 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jun 2019 insolvency Liquidation Notice Of Final Meeting Of Creditors Northern Ireland 1 Buy now
16 Mar 2018 insolvency Liquidation Appointment Of Liquidator Northern Ireland 1 Buy now
02 Mar 2016 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
04 Jul 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 May 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
18 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Feb 2013 annual-return Annual Return 3 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
02 Oct 2012 officers Termination of appointment of secretary (Desmond Walmsley) 1 Buy now
11 Jul 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
11 Jun 2012 annual-return Annual Return 5 Buy now
11 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2012 officers Termination of appointment of director (Patricia Harrison) 1 Buy now
10 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
05 Jul 2010 accounts Annual Accounts 8 Buy now
18 Mar 2010 accounts Annual Accounts 7 Buy now
23 Feb 2010 annual-return Annual Return 14 Buy now
11 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2010 officers Termination of appointment of director (Jayne Doherty) 3 Buy now
04 Jan 2010 officers Appointment of director (Patricia Ann Smythe Harrison) 4 Buy now
31 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Apr 2009 annual-return 04/02/09 annual return shuttle 6 Buy now
14 Aug 2008 accounts 29/02/08 annual accts 8 Buy now
07 Mar 2008 accounts 28/02/07 annual accts 6 Buy now
20 Feb 2008 annual-return 04/02/08 annual return shuttle 7 Buy now
06 Feb 2008 officers Change of dirs/sec 2 Buy now
22 Feb 2007 annual-return 04/02/07 annual return shuttle 10 Buy now
04 Jan 2007 accounts 28/02/06 annual accts 6 Buy now
12 Jun 2006 capital Return of allot of shares 2 Buy now
03 May 2006 annual-return 04/02/06 annual return shuttle 10 Buy now
04 Nov 2005 mortgage Particulars Of A Mortgage Charge 5 Buy now
28 Oct 2005 mortgage Particulars Of A Mortgage Charge 5 Buy now
28 Oct 2005 mortgage Particulars Of A Mortgage Charge 5 Buy now
26 Oct 2005 mortgage Particulars Of A Mortgage Charge 5 Buy now
14 Oct 2005 mortgage Particulars Of A Mortgage Charge 5 Buy now
14 Oct 2005 mortgage Particulars Of A Mortgage Charge 5 Buy now
14 Oct 2005 mortgage Particulars Of A Mortgage Charge 5 Buy now
05 Oct 2005 officers Change of dirs/sec 3 Buy now
03 May 2005 capital Not of incr in nom cap 1 Buy now
03 May 2005 officers Change of dirs/sec 2 Buy now
03 May 2005 address Change in sit reg add 1 Buy now
03 May 2005 resolution Resolution 2 Buy now
03 May 2005 resolution Resolution 1 Buy now
03 May 2005 officers Change of dirs/sec 2 Buy now
03 May 2005 incorporation Updated mem and arts 17 Buy now
03 May 2005 officers Change of dirs/sec 3 Buy now
19 Apr 2005 change-of-name Resolution to change name 1 Buy now
19 Apr 2005 change-of-name Cert change 1 Buy now
04 Feb 2005 incorporation Incorporation Company 21 Buy now