CARRICKFERGUS COMMUNITY DRUG & ALCOHOL ADVISORY GROUP LTD.
Company number NI601650
- Company Overview for CARRICKFERGUS COMMUNITY DRUG & ALCOHOL ADVISORY GROUP LTD. (NI601650)
- Filing history for CARRICKFERGUS COMMUNITY DRUG & ALCOHOL ADVISORY GROUP LTD. (NI601650)
- People for CARRICKFERGUS COMMUNITY DRUG & ALCOHOL ADVISORY GROUP LTD. (NI601650)
- More for CARRICKFERGUS COMMUNITY DRUG & ALCOHOL ADVISORY GROUP LTD. (NI601650)
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) |
---|---|---|---|
07 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Feb 2014 | AP01 | Appointment of Mr Hedley Peter Webb as a director | |
17 Dec 2013 | AR01 | Annual return made up to 17 December 2013 no member list | |
29 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 17 December 2012 no member list | |
06 Sep 2012 | AP01 | Appointment of Lorraine Anita Browne as a director | |
24 Aug 2012 | AP01 | Appointment of Mrs Beverly Howe as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Debbie Crothers as a director | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 17 December 2011 no member list | |
28 Sep 2011 | CC04 | Statement of company's objects | |
28 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
28 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2011 | AP01 | Appointment of Mrs Debbie Crothers as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Trevnal Lacy as a director | |
11 Aug 2011 | AP01 | Appointment of Mrs Jacqueline Megarry as a director | |
04 Aug 2011 | AP01 | Appointment of Mr Roy Beggs as a director | |
17 Dec 2010 | AR01 | Annual return made up to 17 December 2010 no member list | |
17 Dec 2010 | CH03 | Secretary's details changed for Karen Louise Mcmanus on 1 May 2010 | |
15 Dec 2010 | AP01 | Appointment of Mr Philip Cullen as a director | |
21 Jun 2010 | AD01 | Registered office address changed from 4 Cheston Street Carrickfergus Antrim BT38 7BH on 21 June 2010 | |
18 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |