Q101.2 FM LIMITED
Status | DISSOLVED |
Company No. | NI040267 |
Category | Private Limited Company |
Incorporated | 26 Feb 2001 |
Age | 23 years, 2 months, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 05 Jul 2016 |
Years | 7 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
Dissolution application strike off company
Date: 13 Apr 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Feb 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 23 Feb 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 10/02/12
Documents
Resolution
Date: 23 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person secretary company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Francis Walshe
Documents
Termination secretary company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Short
Documents
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
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Taylor
Documents
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
Resolution
Date: 11 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Francis Walshe
Documents
Appoint person secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Patrick Joseph Short
Documents
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tim Collins
Documents
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
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Taylor
Documents
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
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 371S(NI)
Description: 26/02/09 annual return shuttle
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 09 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 09 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 26/02/08 annual return shuttle
Documents
Legacy
Date: 23 Nov 2007
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 16 Nov 2007
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 11 Apr 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 26/02/07 annual return shuttle
Documents
Legacy
Date: 23 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 30/04/06 annual accts
Documents
Legacy
Date: 23 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 16 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 30/04/05 annual accts
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 03 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2006
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Resolution
Date: 03 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 03 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 26/02/06 annual return shuttle
Documents
Legacy
Date: 11 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 30/04/04 annual accts
Documents
Legacy
Date: 05 Aug 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 26/02/04 annual return shuttle
Documents
Legacy
Date: 11 May 2004
Category: Accounts
Type: AC(NI)
Description: 30/04/03 annual accts
Documents
Particulars of a mortgage charge
Date: 23 Jul 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 22 Jul 2003
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
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
Legacy
Date: 06 May 2003
Category: Accounts
Type: AC(NI)
Description: 28/02/02 annual accts
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 26/02/03 annual return shuttle
Documents
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
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
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
Legacy
Date: 26 Feb 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
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 |
306 TOFTSHAW LANE,BRADFORD,BD4 6QR
Number: | 11905033 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE OAST HOUSE REDE COURT ROAD,ROCHESTER,ME2 3TG
Number: | 06731957 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 SPON LANE,WEST BROMWICH,B70 6AS
Number: | 11772977 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 IMPERIAL COURT,LUTON,LU4 8FE
Number: | 10747626 |
Status: | ACTIVE |
Category: | Private Limited Company |