Q102 FM LIMITED

C/O Flannigan Edmonds Bannon C/O Flannigan Edmonds Bannon, 2 Donegall Square East, BT1 5HB, Belfast
StatusACTIVE
Company No.NI027412
CategoryPrivate Limited Company
Incorporated14 Apr 1993
Age31 years, 1 month, 7 days
JurisdictionNorthern Ireland
Dissolution05 Jul 2016
Years7 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

View document PDF

Gazette dissolved voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 23 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/02/12

Documents

View document PDF

Resolution

Date: 23 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Francis Walshe

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Short

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Francis Walshe

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Joseph Short

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tim Collins

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 27 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Collins

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Taylor

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Taylor

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 17 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Sep 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 03 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Resolution

Date: 03 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 03 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/04/04 annual return shuttle

Documents

View document PDF

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

View document PDF

Particulars of a mortgage charge

Date: 23 May 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/04/03 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

View document PDF

Resolution

Date: 08 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/04/00 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 1994

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF


Some Companies

BLANK EXPRESSION LTD

12 LONG CROOK,SOUTH QUEENSFERRY,EH30 9XR

Number:SC477944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOODWEAR SHOES LTD

5 DUDLOW DRIVE,MERSEYSIDE,L18 2HB

Number:04752332
Status:ACTIVE
Category:Private Limited Company

ISUM LIMITED

7 CHRISTIE WAY,MANCHESTER,M21 7QY

Number:09437664
Status:ACTIVE
Category:Private Limited Company

J.T.I. LIMITED

13 MATTS HILL ROAD,KENT,ME9 7XA

Number:01774194
Status:ACTIVE
Category:Private Limited Company

NOW FM CONSULTANTS LTD

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

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