DFMS (NI) LIMITED

NI607375
LECALE CF 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL

Documents

Documents
Date Category Description Pages
13 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Sep 2023 insolvency Liquidation Notice Of Final Meeting Of Creditors Northern Ireland 1 Buy now
21 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2020 insolvency Liquidation Appointment Of Liquidator Northern Ireland 1 Buy now
19 Apr 2018 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
09 Jan 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 officers Termination of appointment of director (Rodger Mitchell) 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 officers Appointment of director (Mr Rodger Mitchell) 2 Buy now
05 Sep 2016 officers Termination of appointment of director (Vasile Ovidiu Lupean) 1 Buy now
31 Aug 2016 officers Appointment of director (Mr Shane Francis Mcconnell) 2 Buy now
27 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Aug 2016 accounts Annual Accounts 4 Buy now
25 Aug 2016 accounts Annual Accounts 4 Buy now
02 Mar 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Feb 2016 capital Return of Allotment of shares 3 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2015 officers Appointment of director (Mr Vasile Ovidiu Lupean) 2 Buy now
18 Dec 2015 officers Termination of appointment of director (Shane Mcconnell) 1 Buy now
28 Sep 2015 annual-return Annual Return 3 Buy now
20 Mar 2015 officers Appointment of director (Mr Shane Mcconnell) 2 Buy now
20 Mar 2015 officers Termination of appointment of director (Joe Christopher Gibney) 1 Buy now
13 Mar 2015 officers Change of particulars for director 2 Buy now
13 Mar 2015 officers Change of particulars for director (Mr Shane Mcconnell) 2 Buy now
13 Mar 2015 officers Change of particulars for director (Mr Shane Christopher Mcconnell) 2 Buy now
13 Mar 2015 officers Change of particulars for director (Mr Joe Christopher Gibney) 2 Buy now
11 Mar 2015 officers Change of particulars for director (Mr Joe Christopher Gibney) 2 Buy now
11 Mar 2015 annual-return Annual Return 3 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2014 officers Change of particulars for director (Mr Joe Christopher Gibney) 2 Buy now
15 Oct 2014 officers Change of particulars for director (Mr Joe Christopher Gibney) 2 Buy now
15 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2014 accounts Annual Accounts 2 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
23 Jul 2014 officers Appointment of director (Mr Joe Christopher Gibney) 2 Buy now
23 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2014 officers Termination of appointment of director (Brendan Loy) 1 Buy now
23 Jul 2014 officers Appointment of director (Mr Joe Christopher Gibney) 2 Buy now
14 Oct 2013 officers Appointment of director (Mr Brendan Loy) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (John Mcparland) 1 Buy now
13 Sep 2013 accounts Annual Accounts 3 Buy now
29 May 2013 annual-return Annual Return 3 Buy now
14 Sep 2012 accounts Annual Accounts 4 Buy now
08 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Aug 2012 officers Termination of appointment of director (Daniel Fearon) 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 officers Appointment of director (Mr John Mcparland) 2 Buy now
23 Jul 2012 annual-return Annual Return 3 Buy now
11 May 2011 incorporation Incorporation Company 7 Buy now