AKERTRON

NI604664
1 ELMFIELD AVENUE WARRENPOINT NEWRY BT34 3HQ

Documents

Documents
Date Category Description Pages
16 Jun 2021 gazette Gazette Dissolved Liquidation 1 Buy now
16 Mar 2021 insolvency Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland 19 Buy now
10 Feb 2021 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 17 Buy now
27 Feb 2020 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
06 Mar 2019 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 17 Buy now
26 Mar 2018 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 16 Buy now
31 Jan 2017 insolvency Liquidation Appointment Of Liquidator 1 Buy now
11 Jan 2017 insolvency Liquidation Declaration Of Solvency Northern Ireland 3 Buy now
11 Jan 2017 resolution Resolution 1 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 mortgage Registration of a charge 18 Buy now
28 Oct 2015 annual-return Annual Return 18 Buy now
31 Mar 2015 officers Change of particulars for director (Martin Akers) 3 Buy now
27 Oct 2014 annual-return Annual Return 14 Buy now
11 Apr 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
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 (Martin Akers) 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