LI DEVELOPMENTS LTD
Status | LIQUIDATION |
Company No. | NI045582 |
Category | Private Limited Company |
Incorporated | 27 Feb 2003 |
Age | 21 years, 3 months, 3 days |
Jurisdiction | Northern Ireland |
SUMMARY
LI DEVELOPMENTS LTD is an liquidation private limited company with number NI045582. It was incorporated 21 years, 3 months, 3 days ago, on 27 February 2003. The company address is 13 Main Street 13 Main Street, County Tyrone, BT70 2QH.
Company Fillings
Liquidation compulsory winding up order
Date: 14 Feb 2014
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Moore
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Moore
Documents
Legacy
Date: 13 Dec 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 13 Dec 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 13 Dec 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 13 Dec 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 13 Dec 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 13 Dec 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 13 Dec 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 13 Dec 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 13 Dec 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 17 Aug 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Hugh Moore
Change date: 2010-02-27
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-27
Officer name: Lorna Irene Moore
Documents
Change person secretary company with change date
Date: 12 Aug 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lorna Irene Moore
Change date: 2010-02-27
Documents
Termination director company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Moore
Documents
Particulars of a mortgage charge
Date: 30 Mar 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 07 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 27/02/09 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 16 Feb 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 08 Sep 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 24 Jun 2008
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 20 Jun 2008
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 27/02/08 annual return shuttle
Documents
Legacy
Date: 14 Feb 2008
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 14 Feb 2008
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 09 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 05 Feb 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 17 Jan 2008
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 17 Jan 2008
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 17 Jan 2008
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 17 Jan 2008
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 17 Jan 2008
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 17 Jan 2008
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 28 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 27/02/07 annual return shuttle
Documents
Legacy
Date: 19 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/08/05 annual accts
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 27/02/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 11 Jul 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 01 Jul 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 11 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 28/02/04 annual accts
Documents
Legacy
Date: 08 Mar 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 14 Nov 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Miscellaneous
Date: 27 Feb 2003
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Legacy
Date: 27 Feb 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 27 Feb 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 27 Feb 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 27 Feb 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
70 CIFTON ROAD,RUGBY,CV21 3QL
Number: | 09865392 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DUKE STREET,DENNY,FK6 6DA
Number: | SC389436 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONNEL SOLUTIONS NFD LIMITED
LAZARUS COURT,ROTHLEY,LE7 7RP
Number: | 11238278 |
Status: | ACTIVE |
Category: | Private Limited Company |
OATRIDGE FARM,MALMESBURY,SN16 9HR
Number: | 08993150 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASCHUL HOUSE,ALFORD,AB33 8RS
Number: | SC537634 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 CHORLEY OLD ROAD,BOLTON,BL1 3BD
Number: | 11598562 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |