Q101.2 FM LIMITED

Pearl Assurance House Pearl Assurance House, Belfast, BT1 5HB
StatusDISSOLVED
Company No.NI040267
CategoryPrivate Limited Company
Incorporated26 Feb 2001
Age23 years, 2 months, 23 days
JurisdictionNorthern Ireland
Dissolution05 Jul 2016
Years7 years, 10 months, 16 days

SUMMARY

Q101.2 FM LIMITED is an dissolved private limited company with number NI040267. It was incorporated 23 years, 2 months, 23 days ago, on 26 February 2001 and it was dissolved 7 years, 10 months, 16 days ago, on 05 July 2016. The company address is Pearl Assurance House Pearl Assurance House, Belfast, BT1 5HB.



Company Fillings

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

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Francis Walshe

Termination date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Jonathan David Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padraig O'dwyer

Termination date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Kilclooney

Termination date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joesph Fitzpatrick

Termination date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Collins

Termination date: 2015-03-02

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: 20 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

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: 12 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

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: 25 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegll Square East Belfast BT1 5HB

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: 04 Apr 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

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

Capital : 1 GBP

Date: 2012-02-23

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: 01 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

Made up date: 2010-12-31

New date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

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: 13 Apr 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

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

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: 08 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 26/02/09 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: 09 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 26/02/08 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: 22 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 26/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 23 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: 16 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: 09 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

Resolution

Date: 03 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Resolution

Date: 03 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Mar 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: 05 Aug 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 26/02/04 annual return shuttle

Documents

View document PDF

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 Jul 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 May 2003

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Accounts

Type: AC(NI)

Description: 28/02/02 annual accts

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 26/02/03 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: 06 May 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 26/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 26 Feb 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 26 Feb 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

ATAO (UK) LIMITED

4 FENICE COURT,ST. NEOTS,PE19 8EP

Number:07519074
Status:ACTIVE
Category:Private Limited Company

BROADBAND LEARNING STREAMS LIMITED

83 BAKER STREET,LONDON,W1U 6AG

Number:04274694
Status:ACTIVE
Category:Private Limited Company

CCAS YORKS LTD

306 TOFTSHAW LANE,BRADFORD,BD4 6QR

Number:11905033
Status:ACTIVE
Category:Private Limited Company

KINGFISHER ACCESS LIMITED

1 THE OAST HOUSE REDE COURT ROAD,ROCHESTER,ME2 3TG

Number:06731957
Status:ACTIVE
Category:Private Limited Company

OLD BUSH INN LTD

149 SPON LANE,WEST BROMWICH,B70 6AS

Number:11772977
Status:ACTIVE
Category:Private Limited Company

PAUL INGRAM DESIGN LTD

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:10747626
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