E&S DRYLINING LTD

NI073806
44 RYLAGH ROAD OMAGH CO TYRONE BT79 7SZ

Documents

Documents
Date Category Description Pages
08 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
08 Mar 2017 insolvency Liquidation Completion Of Winding Up Northern Ireland 3 Buy now
24 Jun 2013 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
11 Oct 2012 annual-return Annual Return 3 Buy now
14 Jun 2012 accounts Annual Accounts 5 Buy now
01 Dec 2011 accounts Annual Accounts 5 Buy now
17 Oct 2011 officers Appointment of director (Ms Ineta Kryzeviciute) 2 Buy now
17 Oct 2011 officers Termination of appointment of secretary (Edward Duffy) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (Edward Duffy) 1 Buy now
15 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Oct 2011 annual-return Annual Return 4 Buy now
16 Sep 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
10 Nov 2009 incorporation Memorandum Articles 15 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 officers Appointment of director (Edward Arthur Duffy) 2 Buy now
10 Nov 2009 officers Termination of appointment of secretary (Dorothy Kane) 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Dorothy Kane) 2 Buy now
10 Nov 2009 officers Appointment of secretary (Edward Arthur Duffy) 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Malcolm Harrison) 2 Buy now
10 Nov 2009 resolution Resolution 2 Buy now
10 Nov 2009 resolution Resolution 1 Buy now
09 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
17 Sep 2009 incorporation Incorporation Company 21 Buy now