OVERTOWN PROPERTIES LIMITED
Status | LIQUIDATION |
Company No. | NI029381 |
Category | Private Limited Company |
Incorporated | 23 Mar 1995 |
Age | 29 years, 1 month, 13 days |
Jurisdiction | Northern 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
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
Legacy
Date: 14 Mar 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Liquidation compulsory winding up order
Date: 26 Sep 2011
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Scullion
Documents
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
Gazette filings brought up to date
Date: 31 Jul 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Miscellaneous
Date: 25 May 2010
Category: Miscellaneous
Type: MISC
Description: Auditor resignation
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 23/03/09 annual return shuttle
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 23/03/08 annual return shuttle
Documents
Legacy
Date: 09 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Particulars of a mortgage charge
Date: 05 Apr 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 23/03/07 annual return shuttle
Documents
Legacy
Date: 23 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Particulars of a mortgage charge
Date: 07 Dec 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 23/03/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 24 Aug 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 26 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 23/03/04 annual return shuttle
Documents
Legacy
Date: 13 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 30 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 371S(NI)
Description: 23/03/03 annual return shuttle
Documents
Legacy
Date: 11 Dec 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 371S(NI)
Description: 23/03/02 annual return shuttle
Documents
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
Legacy
Date: 23 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 15 Apr 2000
Category: Annual-return
Type: 371S(NI)
Description: 23/03/00 annual return shuttle
Documents
Legacy
Date: 01 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
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
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
Legacy
Date: 08 Jun 1998
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 25 Jan 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Particulars of a mortgage charge
Date: 30 Jul 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 24 Jul 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 03 Jun 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 03 Jun 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 14 May 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Resolution
Date: 18 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 1997
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
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
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
Legacy
Date: 11 Sep 1995
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
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
Legacy
Date: 23 Mar 1995
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 23 Mar 1995
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 23 Mar 1995
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
CANNOCK INK CUSTOM TATTOOS LTD
GROUND FLOOR KINGSTON HOUSE,CANNOCK,WS11 0HQ
Number: | 11663504 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09371506 |
Status: | ACTIVE |
Category: | Private Limited Company |