HILDEN DEVELOPMENTS (NI) LIMITED

NI062568
MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN

Documents

Documents
Date Category Description Pages
09 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
09 Sep 2021 insolvency Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland 11 Buy now
09 Sep 2021 insolvency Liquidation Appointment Of Liquidator 1 Buy now
01 Sep 2020 resolution Resolution 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 13 Buy now
14 Feb 2019 accounts Annual Accounts 10 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 13 Buy now
04 May 2017 mortgage Registration of a charge 28 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 13 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 12 Buy now
14 Jan 2015 accounts Annual Accounts 12 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 officers Appointment of secretary (Mr Andrew Prithwi) 2 Buy now
29 Oct 2014 officers Termination of appointment of secretary (Allan William Porter) 1 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 11 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
07 Feb 2013 officers Change of particulars for director (Mr David Edward Conway) 2 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Stephen Stuart Solomon Conway) 2 Buy now
14 Dec 2012 accounts Annual Accounts 11 Buy now
20 Feb 2012 officers Appointment of director (Mr Donagh O'sullivan) 2 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 officers Appointment of secretary (Mr Allan William Porter) 1 Buy now
25 Jan 2012 officers Termination of appointment of secretary (George Angus) 1 Buy now
04 Jan 2012 accounts Annual Accounts 22 Buy now
29 Jul 2011 officers Appointment of director (Mr Stephen Stuart Conway) 2 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 11 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Change of particulars for director (David Conway) 2 Buy now
03 Mar 2010 officers Change of particulars for secretary (George David Angus) 1 Buy now
16 Feb 2010 accounts Annual Accounts 19 Buy now
24 Mar 2009 accounts 31/03/08 annual accts 11 Buy now
27 Feb 2009 annual-return 08/01/09 annual return shuttle 6 Buy now
02 Feb 2008 annual-return 08/01/08 6 Buy now
29 Mar 2007 mortgage Particulars Of A Mortgage Charge 3 Buy now
16 Mar 2007 accounts Change of ARD 1 Buy now
02 Mar 2007 mortgage Particulars Of A Mortgage Charge 4 Buy now
07 Feb 2007 incorporation Updated mem and arts 21 Buy now
07 Feb 2007 change-of-name Chng name res fee waived 1 Buy now
07 Feb 2007 change-of-name Cert change 1 Buy now
29 Jan 2007 officers Change of dirs/sec 2 Buy now
29 Jan 2007 officers Change of dirs/sec 2 Buy now
29 Jan 2007 officers Change of dirs/sec 2 Buy now
29 Jan 2007 officers Change of dirs/sec 2 Buy now
29 Jan 2007 officers Change of dirs/sec 2 Buy now
08 Jan 2007 incorporation Incorporation Company 26 Buy now