MR04 |
Charge NI0739360005 satisfaction in full.
filed on: 25th, July 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI0739360004 satisfaction in full.
filed on: 19th, July 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0739360010, created on 2023/05/23
filed on: 30th, May 2023
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge NI0739360011, created on 2023/05/23
filed on: 30th, May 2023
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge NI0739360009, created on 2023/05/23
filed on: 26th, May 2023
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge NI0739360008, created on 2023/05/23
filed on: 24th, May 2023
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 2 Main Street Maguiresbridge Enniskillen Co. Fermanagh BT94 4RY Northern Ireland on 2023/02/10 to 52 Gardiners Road Maguiresbridge Enniskillen Co. Fermanagh BT94 4RY
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI0739360006, created on 2020/08/25
filed on: 26th, August 2020
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge NI0739360007, created on 2020/08/25
filed on: 26th, August 2020
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI0739360003 satisfaction in full.
filed on: 10th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0739360005, created on 2019/08/27
filed on: 11th, September 2019
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI0739360004, created on 2019/01/23
filed on: 1st, February 2019
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/29
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lakeland Tyre Service Drumbroughs Lisnaskea Business Complex Lisnaskea BT92 0PE on 2018/02/08 to 2 Main Street Maguiresbridge Enniskillen Co. Fermanagh BT94 4RY
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/29
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/30
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/26.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 9th, December 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI0739360003, created on 2016/04/28
filed on: 16th, May 2016
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/25
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/25
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 18th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/25
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013/09/25 secretary's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 5th, September 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/25
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2013/03/08
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013/03/08, company appointed a new person to the position of a secretary
filed on: 8th, March 2013
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 10th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/25
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 29th, June 2011
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2010/12/31 from 2010/09/30
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/25
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2009/09/25
filed on: 13th, January 2011
| capital
|
Free Download
(2 pages)
|
AP03 |
On 2011/01/04, company appointed a new person to the position of a secretary
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, November 2009
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2009
| mortgage
|
Free Download
(5 pages)
|
296(NI) |
On 2009/09/30 Change of dirs/sec
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2009
| incorporation
|
Free Download
(18 pages)
|