ULSTER COMMUNITY INVESTMENT FOUNDATION

13/19 Linenhall Street 13/19 Linenhall Street, BT2 8AA
StatusDISSOLVED
Company No.NI036421
Category
Incorporated24 Jun 1999
Age24 years, 11 months, 21 days
JurisdictionNorthern Ireland
Dissolution03 Jan 2017
Years7 years, 5 months, 12 days

SUMMARY

ULSTER COMMUNITY INVESTMENT FOUNDATION is an dissolved with number NI036421. It was incorporated 24 years, 11 months, 21 days ago, on 24 June 1999 and it was dissolved 7 years, 5 months, 12 days ago, on 03 January 2017. The company address is 13/19 Linenhall Street 13/19 Linenhall Street, BT2 8AA.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Nov 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Green Patterson

Termination date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Catherine Murray

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 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 no member list

Date: 07 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 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 no member list

Date: 27 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Father Kavanagh

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 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 no member list

Date: 25 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 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 no member list

Date: 07 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Mcaleavy

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 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 no member list

Date: 13 Oct 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Arthur William Mitchell

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dermot Patrick Joseph Mcgale

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Erskine Holmes

Change date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Audrey Catherine Murray

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mcgarrigle

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Father Myles Kavanagh

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Matthews

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: James Malone

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Howe

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Arthur William Mitchell

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Howe

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Bradshaw

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Heaney

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 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: 24 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seamus James Gerard Mcaleavey

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Green Patterson

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 24/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 24/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 24/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 24/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 24/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 24/06/04 annual return shuttle

Documents

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 24/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 24/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 21 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 24/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Feb 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Feb 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Feb 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Feb 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 24/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Aug 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 24 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Reregistration

Type: 40-5A(NI)

Description: Decln reg co exempt LTD

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF


Some Companies

ACTUAL NEWS LTD.

9 BRADFORD TERRACE,BURY,BL9 0TT

Number:08804473
Status:ACTIVE
Category:Private Limited Company

CLEAR WAY SOLUTIONS CLUB LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11477021
Status:ACTIVE
Category:Private Limited Company

FOOTBALL AMERICA UK LTD.

8 HILL LANE INDUSTRIAL ESTATE,MARKFIELD,LE67 9PN

Number:06354287
Status:ACTIVE
Category:Private Limited Company

MARNIE'S NEST LTD

3 THE PINES,HORSHAM,RH12 4UF

Number:11295114
Status:ACTIVE
Category:Private Limited Company

ROCHESTER WILLIAMS LIMITED

61A KING STREET,LEICESTER,LE1 6RP

Number:07237107
Status:ACTIVE
Category:Private Limited Company

S V PIERINI PROPERTY LTD

FLAGSTAFF,CHELTENHAM,GL52 3PW

Number:11355436
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