GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, May 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/24
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2017/12/31 to 2018/06/30
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/24
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/24
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/24 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/24 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, December 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/09/24 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/09/24 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/09/24 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, November 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/09/24 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/09/30
filed on: 18th, February 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/11/05.
filed on: 5th, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/11/05 from 79 Chichester Street Belfast BT1 4JE
filed on: 5th, November 2009
| address
|
Free Download
(2 pages)
|
TM01 |
2009/11/05 - the day director's appointment was terminated
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
2009/11/05 - the day director's appointment was terminated
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, October 2009
| resolution
|
Free Download
(13 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, October 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rathmoyle LIMITEDcertificate issued on 20/10/09
filed on: 20th, October 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2009
| incorporation
|
Free Download
(19 pages)
|