WEN INNS LIMITED

NI058902
THE SOLOIST BUILDING 1 LANYON PLACE BELFAST BT1 3LP

Documents

Documents
Date Category Description Pages
07 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
07 Aug 2019 insolvency Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland 21 Buy now
11 Dec 2018 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
11 Dec 2017 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2017 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
01 Dec 2015 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 13 Buy now
01 Dec 2015 insolvency Liquidation Move To Creditors Voluntary Liquidation Northern Ireland 1 Buy now
12 Jun 2015 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 13 Buy now
16 Dec 2014 insolvency Liquidation Extension Of Period Northern Ireland 1 Buy now
16 Dec 2014 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 14 Buy now
17 Jun 2014 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 15 Buy now
19 Dec 2013 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 14 Buy now
24 Jun 2013 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 16 Buy now
20 Dec 2012 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 18 Buy now
04 Dec 2012 insolvency Liquidation Extension Of Period Northern Ireland 1 Buy now
06 Aug 2012 insolvency Liquidation Result Of Creditors Meeting Northern Ireland 2 Buy now
20 Jun 2012 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 27 Buy now
31 May 2012 insolvency Liquidation Extension Of Period Northern Ireland 1 Buy now
28 Dec 2011 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 34 Buy now
07 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
22 Jul 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
15 Jul 2011 insolvency Liquidation Administrators Proposals Northern Ireland 33 Buy now
23 May 2011 address Change Registered Office Address Company With Date Old Address 3 Buy now
23 May 2011 insolvency Liquidation Appointmentt Of Administrator Northern Ireland 1 Buy now
19 May 2011 officers Termination of appointment of secretary (William Rush) 1 Buy now
19 May 2011 officers Termination of appointment of director (Noel Murphy) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Robert Horner) 1 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (Noel Ferris Murphy) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Robert George Horner) 2 Buy now
08 Apr 2010 officers Change of particulars for secretary (William Rush) 1 Buy now
14 Nov 2009 accounts Annual Accounts 9 Buy now
23 Oct 2009 officers Termination of appointment of director (Stephen Lavery) 1 Buy now
19 Aug 2009 resolution Resolution 2 Buy now
19 Aug 2009 incorporation Updated mem and arts 23 Buy now
26 Jun 2009 accounts 31/12/07 annual accts 9 Buy now
23 Apr 2009 annual-return 07/04/09 annual return shuttle 7 Buy now
22 Feb 2009 incorporation Updated mem and arts 46 Buy now
22 Feb 2009 resolution Resolution 3 Buy now
10 Oct 2008 address Change in sit reg add 1 Buy now
10 Oct 2008 officers Change of dirs/sec 2 Buy now
10 Oct 2008 incorporation Updated articles 16 Buy now
10 Oct 2008 resolution Resolution 3 Buy now
10 Oct 2008 officers Change of dirs/sec 2 Buy now
08 Oct 2008 officers Change of dirs/sec 2 Buy now
16 Apr 2008 annual-return 07/04/08 annual return shuttle 7 Buy now
08 Feb 2008 mortgage Particulars Of A Mortgage Charge 3 Buy now
09 Jan 2008 accounts 31/12/06 annual accts 8 Buy now
08 Jan 2008 mortgage Particulars Of A Mortgage Charge 6 Buy now
30 Mar 2007 annual-return 07/04/07 annual return shuttle 7 Buy now
09 Mar 2007 address Change in sit reg add 1 Buy now
12 Jan 2007 address Change in sit reg add 1 Buy now
08 Dec 2006 accounts Change of ARD 1 Buy now
19 Oct 2006 mortgage Particulars Of A Mortgage Charge 3 Buy now
19 Oct 2006 mortgage Particulars Of A Mortgage Charge 3 Buy now
19 Oct 2006 mortgage Particulars Of A Mortgage Charge 3 Buy now
19 Oct 2006 mortgage Particulars Of A Mortgage Charge 3 Buy now
19 Oct 2006 mortgage Particulars Of A Mortgage Charge 3 Buy now
19 Oct 2006 mortgage Particulars Of A Mortgage Charge 3 Buy now
16 Oct 2006 mortgage Particulars Of A Mortgage Charge 12 Buy now
28 Sep 2006 mortgage Particulars Of A Mortgage Charge 6 Buy now
22 Sep 2006 officers Change of dirs/sec 3 Buy now
22 Sep 2006 officers Change of dirs/sec 2 Buy now
21 Aug 2006 officers Change of dirs/sec 3 Buy now
21 Aug 2006 officers Change of dirs/sec 3 Buy now
21 Aug 2006 resolution Resolution 2 Buy now
21 Aug 2006 address Change in sit reg add 1 Buy now
21 Aug 2006 capital Return of allot of shares 2 Buy now
18 Aug 2006 change-of-name Resolution to change name 2 Buy now
18 Aug 2006 resolution Resolution 1 Buy now
18 Aug 2006 incorporation Updated mem and arts 13 Buy now
18 Aug 2006 change-of-name Cert change 1 Buy now
07 Apr 2006 incorporation Incorporation Company 17 Buy now