CENTURION ISG LTD

NI607361
75 COMBER ROAD KILLINCHY NEWTOWNARDS BT23 6PF

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2020 dissolution Dissolution Application Strike Off Company 4 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 3 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 3 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
03 Jul 2014 officers Change of particulars for director (Mr Martin James Rice) 2 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2014 officers Termination of appointment of director (James Reid) 1 Buy now
13 Mar 2014 accounts Annual Accounts 3 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 officers Appointment of director (Mr Martin James Rice) 3 Buy now
11 Feb 2013 accounts Annual Accounts 3 Buy now
11 Feb 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2012 annual-return Annual Return 14 Buy now
07 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2012 officers Termination of appointment of director (William Moore) 2 Buy now
13 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2011 change-of-name Certificate Change Of Name Company 4 Buy now
08 Dec 2011 officers Appointment of director (James Anderson Jamison Reid) 3 Buy now
08 Dec 2011 officers Termination of appointment of director (Martin Rice) 2 Buy now
06 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2011 officers Appointment of director (William Moore) 3 Buy now
11 May 2011 incorporation Incorporation Company 29 Buy now