NIB SOLUTIONS (HOLDINGS) LIMITED

NI063881
12-15 DONEGALL SQUARE WEST BELFAST ANTRIM BT1 6JH

Documents

Documents
Date Category Description Pages
03 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2022 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 4 Buy now
03 Mar 2022 insolvency Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland 3 Buy now
18 Mar 2021 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 6 Buy now
13 Mar 2020 accounts Annual Accounts 9 Buy now
21 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Feb 2020 insolvency Liquidation Declaration Of Solvency Northern Ireland 3 Buy now
21 Feb 2020 insolvency Liquidation Appointment Of Liquidator 1 Buy now
21 Feb 2020 resolution Resolution 1 Buy now
17 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 resolution Resolution 3 Buy now
03 Oct 2018 accounts Annual Accounts 9 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 7 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 accounts Annual Accounts 8 Buy now
24 Jun 2016 officers Termination of appointment of director (Gillian Rea) 1 Buy now
24 Jun 2016 officers Termination of appointment of director (Keith John Liggett) 1 Buy now
17 May 2016 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
30 Jul 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
25 Jun 2014 annual-return Annual Return 6 Buy now
14 Oct 2013 mortgage Registration of a charge 33 Buy now
10 Sep 2013 accounts Annual Accounts 7 Buy now
01 Jul 2013 annual-return Annual Return 7 Buy now
07 Mar 2013 officers Termination of appointment of director (Michael Berry) 1 Buy now
12 Sep 2012 accounts Annual Accounts 7 Buy now
28 May 2012 annual-return Annual Return 7 Buy now
14 May 2012 officers Appointment of director (Miss Gillian Rea) 2 Buy now
24 Jun 2011 accounts Annual Accounts 8 Buy now
16 Jun 2011 annual-return Annual Return 6 Buy now
08 Sep 2010 accounts Annual Accounts 7 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 officers Change of particulars for director (Keith John Liggett) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Dermot Joseph Peter Cleere) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Michael Berry) 2 Buy now
02 Jun 2010 officers Change of particulars for secretary (Dermot Joseph Peter Cleere) 1 Buy now
15 Oct 2009 accounts Annual Accounts 8 Buy now
11 Jun 2009 annual-return 28/03/09 annual return shuttle 7 Buy now
22 Feb 2009 accounts Change of ARD 1 Buy now
24 Jul 2008 address Change in sit reg add 1 Buy now
02 Jul 2008 mortgage Particulars Of A Mortgage Charge 3 Buy now
11 Jun 2008 incorporation Updated mem and arts 17 Buy now
11 Jun 2008 officers Change of dirs/sec 2 Buy now
11 Jun 2008 officers Change of dirs/sec 2 Buy now
11 Jun 2008 officers Change of dirs/sec 2 Buy now
11 Jun 2008 capital Return of allot of shares 2 Buy now
04 Jun 2008 change-of-name Cert change 1 Buy now
04 Jun 2008 change-of-name Resolution to change name 1 Buy now
12 May 2008 accounts 31/03/08 annual accts 2 Buy now
21 Apr 2008 annual-return 28/03/08 annual return shuttle 6 Buy now
28 Mar 2007 incorporation Incorporation Company 23 Buy now