NTR-WPL 2 LTD

NI620295
PINSENT MASONS THE SOLOIST 1 LANYON PLACE BELFAST BT1 3LP

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 19 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 18 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 17 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2016 accounts Annual Accounts 15 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2016 accounts Annual Accounts 16 Buy now
12 Jan 2016 accounts Amended Accounts 16 Buy now
11 Jan 2016 resolution Resolution 2 Buy now
02 Nov 2015 officers Termination of appointment of director (Arthur William Davidson) 2 Buy now
02 Nov 2015 officers Termination of appointment of director (Pieter Klimp) 2 Buy now
02 Nov 2015 officers Appointment of secretary (Marie Joyce) 3 Buy now
16 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
15 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
02 Oct 2015 annual-return Annual Return 9 Buy now
02 Oct 2015 officers Change of particulars for director (Eamonn Medley) 2 Buy now
02 Oct 2015 officers Change of particulars for director (Ms Rosheen Mcguckian) 2 Buy now
02 Oct 2015 officers Change of particulars for director (Marie Joyce) 2 Buy now
02 Oct 2015 officers Change of particulars for director (Mr Arthur William Davidson) 2 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 2 Buy now
03 Oct 2014 annual-return Annual Return 8 Buy now
28 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 May 2014 mortgage Registration of a charge 13 Buy now
27 Mar 2014 officers Appointment of director (Mr Arthur William Davidson) 3 Buy now
27 Mar 2014 incorporation Memorandum Articles 20 Buy now
20 Mar 2014 resolution Resolution 2 Buy now
20 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Mar 2014 resolution Resolution 1 Buy now
18 Mar 2014 resolution Resolution 1 Buy now
18 Mar 2014 capital Return of Allotment of shares 4 Buy now
18 Mar 2014 mortgage Registration of a charge 54 Buy now
05 Mar 2014 officers Appointment of director (Rosheen Mcguckian) 3 Buy now
05 Mar 2014 officers Appointment of director (Marie Joyce) 3 Buy now
05 Mar 2014 officers Appointment of director (Eamonn Medley) 2 Buy now
19 Feb 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Sep 2013 incorporation Incorporation Company 7 Buy now