JSG SPECIALISTS LIMITED

NI602094
UNIT 3 FLURRYBRIDGE BUSINESS PARK JONESBOROUGH NEWRY BT35 8SQ

Documents

Documents
Date Category Description Pages
12 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jun 2019 insolvency Liquidation Notice Of Final Meeting Of Creditors Northern Ireland 1 Buy now
19 Feb 2018 insolvency Liquidation Appointment Of Liquidator Northern Ireland 1 Buy now
26 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Jan 2016 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
04 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
12 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
27 Nov 2014 accounts Annual Accounts 7 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 8 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
02 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Feb 2013 accounts Annual Accounts 6 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
11 Nov 2011 accounts Annual Accounts 2 Buy now
10 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2011 annual-return Annual Return 3 Buy now
07 Apr 2011 address Change Sail Address Company 1 Buy now
06 Apr 2011 officers Change of particulars for director (Miss Shauna Daly) 2 Buy now
05 Apr 2011 officers Appointment of director (Miss Shauna Daly) 2 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 officers Appointment of director (Mr Joseph Daly) 2 Buy now
16 Feb 2010 officers Termination of appointment of director (Bernadette Muresan) 1 Buy now
11 Feb 2010 incorporation Incorporation Company 38 Buy now