OVERTOWN PROPERTIES LIMITED

7 Old Rectory Park 7 Old Rectory Park, Banbridge, BT32 4QA, County Down, Northern Ireland
StatusLIQUIDATION
Company No.NI029381
CategoryPrivate Limited Company
Incorporated23 Mar 1995
Age29 years, 1 month, 13 days
JurisdictionNorthern Ireland

SUMMARY

OVERTOWN PROPERTIES LIMITED is an liquidation private limited company with number NI029381. It was incorporated 29 years, 1 month, 13 days ago, on 23 March 1995. The company address is 7 Old Rectory Park 7 Old Rectory Park, Banbridge, BT32 4QA, County Down, Northern Ireland.



Company Fillings

Liquidation appointment of liquidator northern ireland

Date: 22 Jul 2016

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 18 Apr 2013

Action Date: 04 Mar 2013

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2013-03-04

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Sep 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Scullion

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Old address: At the Offices of T. Murphy & Co. 43 Lockview Road Belfast BT9 5FJ

Change date: 2011-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Brian Scullion

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Myles Scullion

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elaine Fitzpatrick

Change date: 2010-03-23

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brian Scullion

Change date: 2010-03-23

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Miscellaneous

Date: 25 May 2010

Category: Miscellaneous

Type: MISC

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 23/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Apr 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 23/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Dec 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/03/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Aug 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 23/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 23/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 23/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

Legacy

Date: 13 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 23/03/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Annual-return

Type: 371S(NI)

Description: 23/03/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 371S(NI)

Description: 23/03/99 annual return shuttle

Documents

Legacy

Date: 08 Feb 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 23/03/98 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 09 Jun 1998

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 25 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Jul 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Jul 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Jun 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Jun 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 May 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Resolution

Date: 18 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Apr 1997

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 23/03/97 annual return shuttle

Documents

Legacy

Date: 05 Aug 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 31 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 23/03/96 annual return shuttle

Documents

Legacy

Date: 15 Sep 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Sep 1995

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 15 Sep 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Sep 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Sep 1995

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Resolution

Date: 15 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 15 Aug 1995

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 23 Mar 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 23 Mar 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 23 Mar 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 23 Mar 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

CANNOCK INK CUSTOM TATTOOS LTD

GROUND FLOOR KINGSTON HOUSE,CANNOCK,WS11 0HQ

Number:11663504
Status:ACTIVE
Category:Private Limited Company

ELIZABETH TARR LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:10146742
Status:ACTIVE
Category:Private Limited Company

GRESHAM CONSULTANCY SERVICES LIMITED

ALDERMARY HOUSE,LONDON,EC4N 1TX

Number:02023374
Status:ACTIVE
Category:Private Limited Company

H L CLARKE PMO CONSULTANCY LTD

10 HALLCROFT LANE,YORK,YO23 3UQ

Number:09139338
Status:ACTIVE
Category:Private Limited Company

LITTLE STAR CHILDMINDING SERVICES LTD

MARVON HOUSE 6,BLACKBURN,BB2 6PT

Number:09763267
Status:ACTIVE
Category:Private Limited Company

SORATH LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09371506
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