MOYLE SUPERMARKET LIMITED

9-11 Hightown Avenue 9-11 Hightown Avenue, BT36 4RT
StatusDISSOLVED
Company No.NI024502
CategoryPrivate Limited Company
Incorporated23 May 1990
Age33 years, 11 months, 30 days
JurisdictionNorthern Ireland
Dissolution06 Dec 2016
Years7 years, 5 months, 16 days

SUMMARY

MOYLE SUPERMARKET LIMITED is an dissolved private limited company with number NI024502. It was incorporated 33 years, 11 months, 30 days ago, on 23 May 1990 and it was dissolved 7 years, 5 months, 16 days ago, on 06 December 2016. The company address is 9-11 Hightown Avenue 9-11 Hightown Avenue, BT36 4RT.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Jun 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-18

Officer name: Mr Martin John Agnew

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Ronald Whitten

Change date: 2011-04-18

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey William Agnew

Change date: 2011-04-18

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr William John Ronald Whitten

Change date: 2011-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: William John Ronald Whitten

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Martin John Agnew

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Agnew

Change date: 2010-04-18

Documents

View document PDF

Resolution

Date: 12 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2010-01-12

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 18/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 05 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 18/04/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 18/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 18/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 18/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 18/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 18/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 May 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 371S(NI)

Description: 18/04/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jun 1999

Category: Annual-return

Type: 371S(NI)

Description: 18/04/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Particulars of a mortgage charge

Date: 24 Feb 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 12 May 1998

Category: Annual-return

Type: 371S(NI)

Description: 18/04/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 18/04/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 24 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 09 May 1996

Category: Annual-return

Type: 371S(NI)

Description: 20/04/96 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 371S(NI)

Description: 20/04/95 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Apr 1994

Category: Annual-return

Type: 371S(NI)

Description: 22/04/94 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Mar 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 21 May 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 13 May 1993

Category: Annual-return

Type: 371S(NI)

Description: 26/04/93 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Annual-return

Type: 371A(NI)

Description: 07/05/92 annual return form

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Legacy

Date: 17 Sep 1991

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Annual-return

Type: AR(NI)

Description: 07/05/91 annual return

Documents

View document PDF

Legacy

Date: 09 May 1991

Category: Accounts

Type: AC(NI)

Description: 31/12/90 annual accts

Documents

Legacy

Date: 08 Apr 1991

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 20 Jul 1990

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 20 Jul 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Jul 1990

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Miscellaneous

Date: 23 May 1990

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 23 May 1990

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 23 May 1990

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

BREDHURST HOLDINGS LIMITED

3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN

Number:09805540
Status:ACTIVE
Category:Private Limited Company

FURLONG JEWELLERS LIMITED

31 BARENT WALK,NOTTINGHAM,NG5 5LQ

Number:10389392
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IBASIS EUROPE LIMITED

4TH FLOOR REGINA HOUSE,LONDON,EC4N 1SW

Number:03977422
Status:ACTIVE
Category:Private Limited Company

NIGEL SHARPE & COMPANY LTD.

SOVEREIGN HOUSE, 4 MACHON BANK,SOUTH YORKSHIRE,S7 1GP

Number:05392341
Status:ACTIVE
Category:Private Limited Company

PARAGON MORTGAGES (NO.7) PLC

1 BRIDGEWATER PLACE,LEEDS,LS11 5QR

Number:04513170
Status:LIQUIDATION
Category:Public Limited Company

SWANAGE ANGLING CENTRE LTD

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:07399160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source