HIGTRON TWO

NI604663
THE DIAMOND CENTRE MARKET STREET MAGHERAFELT CO DERRY BT45 6ED

Documents

Documents
Date Category Description Pages
11 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
11 Sep 2018 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
11 Sep 2018 insolvency Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland 3 Buy now
29 Dec 2017 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2016 resolution Resolution 2 Buy now
14 Dec 2016 insolvency Liquidation Declaration Of Solvency Northern Ireland 3 Buy now
14 Dec 2016 insolvency Liquidation Appointment Of Liquidator 1 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2015 annual-return Annual Return 3 Buy now
04 Nov 2014 annual-return Annual Return 14 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Oct 2013 annual-return Annual Return 14 Buy now
17 Dec 2012 change-of-name Certificate Change Of Name Re Registration To Unlimited 1 Buy now
17 Dec 2012 incorporation Re Registration Memorandum Articles 19 Buy now
17 Dec 2012 change-of-name Reregistration Assent 1 Buy now
17 Dec 2012 change-of-name Reregistration Private Limited To Private Unlimited Company 2 Buy now
07 Nov 2012 annual-return Annual Return 14 Buy now
30 Oct 2012 officers Appointment of secretary (Ms Siobhan Donnelly) 1 Buy now
17 Jul 2012 accounts Annual Accounts 12 Buy now
10 May 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2012 officers Termination of appointment of secretary (Goodbody Northern Ireland Secretarial Limited) 2 Buy now
11 Nov 2011 annual-return Annual Return 28 Buy now
21 Oct 2010 officers Appointment of director (Joseph Higgins) 3 Buy now
21 Oct 2010 officers Appointment of corporate secretary (Goodbody Northern Ireland Secretarial Limited) 3 Buy now
21 Oct 2010 officers Termination of appointment of director (Alice Bailie) 2 Buy now
21 Oct 2010 officers Termination of appointment of director (Tomas Mclaughlin) 2 Buy now
05 Oct 2010 incorporation Incorporation Company 25 Buy now