Q102 FM LIMITED
Status | ACTIVE |
Company No. | NI027412 |
Category | Private Limited Company |
Incorporated | 14 Apr 1993 |
Age | 31 years, 1 month, 7 days |
Jurisdiction | Northern Ireland |
Dissolution | 05 Jul 2016 |
Years | 7 years, 10 months, 16 days |
SUMMARY
Q102 FM LIMITED is an active private limited company with number NI027412. It was incorporated 31 years, 1 month, 7 days ago, on 14 April 1993 and it was dissolved 7 years, 10 months, 16 days ago, on 05 July 2016. The company address is C/O Flannigan Edmonds Bannon C/O Flannigan Edmonds Bannon, 2 Donegall Square East, BT1 5HB, Belfast.
Company Fillings
Restoration order of court
Date: 01 Nov 2021
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 05 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Apr 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-15
Officer name: Robert Francis Walshe
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Taylor
Termination date: 2015-04-15
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Padraig O'dwyer
Termination date: 2015-04-15
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Kilclooney
Termination date: 2015-04-15
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-15
Officer name: James Joesph Fitzpatrick
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Collins
Termination date: 2015-04-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type dormant
Date: 30 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Change account reference date company previous shortened
Date: 02 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-01-31
Documents
Capital statement capital company with date currency figure
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Capital
Type: SH19
Date: 2012-02-23
Capital : 1 GBP
Documents
Legacy
Date: 23 Feb 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 23 Feb 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 10/02/12
Documents
Resolution
Date: 23 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person secretary company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Francis Walshe
Documents
Termination secretary company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Short
Documents
Change account reference date company previous extended
Date: 20 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Resolution
Date: 11 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 12 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Francis Walshe
Documents
Appoint person secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Patrick Joseph Short
Documents
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tim Collins
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Move registers to sail company
Date: 27 May 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tim Collins
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Taylor
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan David Taylor
Documents
Accounts with accounts type small
Date: 16 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 14/04/09 annual return shuttle
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 09 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 14/04/08 annual return shuttle
Documents
Legacy
Date: 02 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 21 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 14/04/07 annual return shuttle
Documents
Legacy
Date: 23 Nov 2007
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 16 Nov 2007
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 11 Apr 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 26 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 30/04/06 annual accts
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 30/04/05 annual accts
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 03 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2006
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Resolution
Date: 03 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 03 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 14/04/06 annual return shuttle
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 30/04/04 annual accts
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 371S(NI)
Description: 14/04/04 annual return shuttle
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 May 2004
Category: Accounts
Type: AC(NI)
Description: 30/04/03 annual accts
Documents
Particulars of a mortgage charge
Date: 23 May 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 May 2003
Category: Accounts
Type: AC(NI)
Description: 30/04/02 annual accts
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 14/04/03 annual return shuttle
Documents
Legacy
Date: 06 May 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 12 May 2002
Category: Annual-return
Type: 371S(NI)
Description: 14/04/02 annual return shuttle
Documents
Legacy
Date: 10 Mar 2002
Category: Accounts
Type: AC(NI)
Description: 30/04/01 annual accts
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 371S(NI)
Description: 14/04/01 annual return shuttle
Documents
Legacy
Date: 21 Mar 2001
Category: Accounts
Type: AC(NI)
Description: 30/04/00 annual accts
Documents
Resolution
Date: 08 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 2000
Category: Annual-return
Type: 371S(NI)
Description: 14/04/00 annual return shuttle
Documents
Legacy
Date: 14 Mar 2000
Category: Accounts
Type: AC(NI)
Description: 30/04/99 annual accts
Documents
Particulars of a mortgage charge
Date: 25 Feb 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 19 Mar 1999
Category: Accounts
Type: AC(NI)
Description: 30/04/98 annual accts
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 371S(NI)
Description: 14/04/99 annual return shuttle
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Mar 1998
Category: Accounts
Type: AC(NI)
Description: 30/04/97 annual accts
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Mar 1998
Category: Annual-return
Type: 371S(NI)
Description: 14/04/98 annual return shuttle
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 14/04/97 annual return shuttle
Documents
Legacy
Date: 03 Mar 1997
Category: Accounts
Type: AC(NI)
Description: 30/04/96 annual accts
Documents
Legacy
Date: 10 May 1996
Category: Annual-return
Type: 371S(NI)
Description: 14/04/96 annual return shuttle
Documents
Legacy
Date: 05 Mar 1996
Category: Accounts
Type: AC(NI)
Description: 30/04/95 annual accts
Documents
Legacy
Date: 16 May 1995
Category: Accounts
Type: AC(NI)
Description: 30/04/94 annual accts
Documents
Legacy
Date: 20 Apr 1995
Category: Annual-return
Type: 371S(NI)
Description: 14/04/95 annual return shuttle
Documents
Legacy
Date: 06 Jul 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 371S(NI)
Description: 14/04/94 annual return shuttle
Documents
Legacy
Date: 01 Mar 1994
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Some Companies
12 LONG CROOK,SOUTH QUEENSFERRY,EH30 9XR
Number: | SC477944 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 DUDLOW DRIVE,MERSEYSIDE,L18 2HB
Number: | 04752332 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHRISTIE WAY,MANCHESTER,M21 7QY
Number: | 09437664 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MATTS HILL ROAD,KENT,ME9 7XA
Number: | 01774194 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELL HOUSE,BROUGHTON,SO20 8BP
Number: | 07045489 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINT CONSULTANCY SERVICES LIMITED
101 CHARLTON PARK,RADSTOCK,BA3 4BW
Number: | 05398524 |
Status: | ACTIVE |
Category: | Private Limited Company |