BACONSTOWN LTD

NI065994
NEVADA SPUR 1ST FLOOR VICTORIA SQUARE BELFAST BT1 4QS

Documents

Documents
Date Category Description Pages
06 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jul 2018 insolvency Liquidation Completion Of Winding Up Northern Ireland 3 Buy now
10 Feb 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
27 Oct 2010 officers Change of particulars for director (Jacques Diedericks) 2 Buy now
27 Oct 2010 officers Change of particulars for secretary (Mark Christie) 2 Buy now
22 Apr 2010 resolution Resolution 15 Buy now
01 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
03 Feb 2010 accounts Annual Accounts 8 Buy now
08 Jan 2010 accounts Change Account Reference Date Company Previous Extended 5 Buy now
16 Sep 2009 annual-return 17/08/09 annual return shuttle 7 Buy now
01 Jul 2009 accounts Change of ARD 1 Buy now
01 Jul 2009 accounts 28/02/08 annual accts 3 Buy now
11 May 2009 incorporation Updated mem and arts 14 Buy now
01 May 2009 change-of-name Resolution to change name 1 Buy now
01 May 2009 change-of-name Cert change 1 Buy now
28 Apr 2009 annual-return 17/08/08 annual return shuttle 5 Buy now
16 Mar 2009 mortgage Mortgage satisfaction 1 Buy now
22 Oct 2008 address Change in sit reg add 1 Buy now
31 Mar 2008 mortgage Particulars Of A Mortgage Charge 8 Buy now
08 Nov 2007 officers Change of dirs/sec 2 Buy now
08 Nov 2007 officers Change of dirs/sec 2 Buy now
08 Nov 2007 officers Change of dirs/sec 2 Buy now
08 Nov 2007 officers Change of dirs/sec 2 Buy now
08 Nov 2007 officers Change of dirs/sec 2 Buy now
08 Nov 2007 incorporation Updated mem and arts 21 Buy now
02 Nov 2007 change-of-name Resolution to change name 2 Buy now
02 Nov 2007 change-of-name Cert change 1 Buy now
17 Aug 2007 incorporation Incorporation Company 26 Buy now