1080 OLD CO LTD

NI072477
CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS

Documents

Documents
Date Category Description Pages
17 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
01 May 2018 gazette Gazette Notice Voluntary 1 Buy now
23 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jan 2018 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2018 change-of-name Change Of Name Notice 2 Buy now
20 Nov 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Nov 2017 capital Statement of capital (Section 108) 3 Buy now
20 Nov 2017 insolvency Solvency Statement dated 06/10/17 1 Buy now
20 Nov 2017 resolution Resolution 1 Buy now
20 Sep 2017 accounts Annual Accounts 7 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
23 May 2016 annual-return Annual Return 8 Buy now
17 Sep 2015 accounts Annual Accounts 4 Buy now
15 May 2015 annual-return Annual Return 8 Buy now
15 May 2015 officers Change of particulars for director (Trevor Morgan) 2 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2014 annual-return Annual Return 8 Buy now
10 Mar 2014 accounts Annual Accounts 5 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
27 May 2013 annual-return Annual Return 8 Buy now
04 Dec 2012 accounts Annual Accounts 5 Buy now
09 May 2012 annual-return Annual Return 8 Buy now
16 Dec 2011 accounts Annual Accounts 8 Buy now
30 May 2011 annual-return Annual Return 8 Buy now
13 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
13 May 2010 annual-return Annual Return 7 Buy now
13 May 2010 officers Change of particulars for director (Trevor Morgan) 2 Buy now
13 May 2010 officers Change of particulars for director (Brian Norton) 2 Buy now
13 May 2010 officers Change of particulars for director (Christopher Ingle-Finch) 2 Buy now
13 May 2010 officers Change of particulars for secretary (Brian Norton) 1 Buy now
13 May 2010 officers Change of particulars for director (John Roddy) 2 Buy now
20 Apr 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 incorporation Memorandum Articles 21 Buy now
21 Jan 2010 resolution Resolution 1 Buy now
21 Jan 2010 capital Return of Allotment of shares 5 Buy now
28 Oct 2009 mortgage Particulars of a mortgage or charge 8 Buy now
25 Jul 2009 incorporation Updated mem and arts 15 Buy now
15 Jul 2009 change-of-name Cert change 1 Buy now
15 Jul 2009 change-of-name Resolution to change name 1 Buy now
08 Jul 2009 officers Change of dirs/sec 2 Buy now
08 Jul 2009 address Change in sit reg add 1 Buy now
08 Jul 2009 accounts Change of ARD 1 Buy now
11 Jun 2009 officers Change of dirs/sec 2 Buy now
03 Jun 2009 incorporation Updated mem and arts 16 Buy now
03 Jun 2009 address Change in sit reg add 1 Buy now
03 Jun 2009 resolution Resolution 1 Buy now
03 Jun 2009 officers Change of dirs/sec 2 Buy now
03 Jun 2009 officers Change of dirs/sec 2 Buy now
03 Jun 2009 officers Change of dirs/sec 2 Buy now
03 Jun 2009 resolution Resolution 2 Buy now
29 Apr 2009 incorporation Incorporation Company 21 Buy now