ADL TILE & STONE LIMITED

NI072446
UNIT 9 STATION ROAD INDUSTRIAL ESTATE ARMAGH BT61 7NP

Documents

Documents
Date Category Description Pages
23 Jul 2024 officers Appointment of director (Miss Dominika Golombiewska) 2 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 7 Buy now
07 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 7 Buy now
08 Jun 2022 mortgage Registration of a charge 32 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2021 officers Appointment of director (Mr Adrian Pius Patrick Donnelly) 2 Buy now
13 Dec 2021 officers Termination of appointment of director (Dominika Golombiewska) 1 Buy now
29 Sep 2021 accounts Annual Accounts 7 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2021 officers Termination of appointment of director (Stephen Oliver Shanaghy) 1 Buy now
23 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2020 insolvency Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland 2 Buy now
24 Dec 2020 insolvency Liquidation Completion Of Voluntary Arrangement Northern Ireland 10 Buy now
05 Nov 2020 accounts Annual Accounts 6 Buy now
21 Jul 2020 officers Appointment of director (Miss Dominika Golombiewska) 2 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 insolvency Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland 10 Buy now
02 Sep 2019 accounts Annual Accounts 6 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 insolvency Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland 8 Buy now
31 Jul 2018 accounts Annual Accounts 6 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 insolvency Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland 9 Buy now
18 Aug 2017 insolvency Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland 7 Buy now
23 Jun 2017 accounts Annual Accounts 7 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 4 Buy now
06 Jun 2013 annual-return Annual Return 3 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
20 Jun 2011 accounts Annual Accounts 5 Buy now
29 Apr 2011 annual-return Annual Return 3 Buy now
12 Jan 2011 officers Termination of appointment of director (Adrian Donnelly) 1 Buy now
14 Sep 2010 capital Return of Allotment of shares 3 Buy now
10 Aug 2010 accounts Annual Accounts 2 Buy now
30 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Stephen Cross) 2 Buy now
31 Mar 2010 change-of-name Certificate Change Of Name Company 5 Buy now
31 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
31 Mar 2010 officers Appointment of director (Stephen Oliver Shanaghy) 3 Buy now
31 Mar 2010 officers Appointment of director (Adrian Pius Patrick Donnelly) 3 Buy now
31 Mar 2010 officers Termination of appointment of director (Ivan Kennedy) 2 Buy now
31 Mar 2010 officers Termination of appointment of secretary (. Cypher Services Limited) 2 Buy now
31 Mar 2010 capital Return of Allotment of shares 4 Buy now
24 Apr 2009 incorporation Incorporation Company 18 Buy now