- Company Overview for NU-LOK (IRELAND) LTD (NI039864)
- Filing history for NU-LOK (IRELAND) LTD (NI039864)
- People for NU-LOK (IRELAND) LTD (NI039864)
- Charges for NU-LOK (IRELAND) LTD (NI039864)
- More for NU-LOK (IRELAND) LTD (NI039864)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AR01 |
Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
09 Jan 2013 | TM02 | Termination of appointment of Gordon Stevenson as a secretary | |
09 Jan 2013 | TM01 | Termination of appointment of Elizabeth Stevenson as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Gordon Stevenson as a director | |
09 Jan 2013 | AP01 | Appointment of Mr Joseph Robert Stevenson as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
11 Jan 2012 | CH03 | Secretary's details changed for George Ivan Stevenson on 11 January 2012 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Gordon Ivan Stevenson on 19 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Elizabeth Stevenson on 12 December 2009 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |