SEVEN FM LIMITED

C/O Flannigan Edmonds Bannon C/O Flannigan Edmonds Bannon, 2 Donegall Square East, BT1 5HH, Belfast
StatusDISSOLVED
Company No.NI053879
CategoryPrivate Limited Company
Incorporated09 Feb 2005
Age19 years, 3 months, 12 days
JurisdictionNorthern Ireland
Dissolution05 Jul 2016
Years7 years, 10 months, 16 days

SUMMARY

SEVEN FM LIMITED is an dissolved private limited company with number NI053879. It was incorporated 19 years, 3 months, 12 days ago, on 09 February 2005 and it was dissolved 7 years, 10 months, 16 days ago, on 05 July 2016. The company address is C/O Flannigan Edmonds Bannon C/O Flannigan Edmonds Bannon, 2 Donegall Square East, BT1 5HH, Belfast.



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: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-10

Officer name: Jonathan David Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Francis Walshe

Termination date: 2015-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padraig O'dwyer

Termination date: 2015-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Collins

Termination date: 2015-02-10

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

Termination director company with name termination date

Date: 13 May 2015

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-26

Officer name: John David Kilclooney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

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: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

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: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

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: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

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

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mooney

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Humphreys

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: 17 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: 17 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: 11 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: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Resolution

Date: 11 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

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: 19 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

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: 03 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 09/02/09 annual return shuttle

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: 19 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 09/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Dec 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Dec 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Dec 2005

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 04 Dec 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Dec 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Dec 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 04 Dec 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Resolution

Date: 04 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 04 Dec 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 10 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Apr 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 09 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C M JONES WINDOW CONTROLS LIMITED

3 HARWELL CLOSE,TAMWORTH,B79 8SA

Number:08675445
Status:ACTIVE
Category:Private Limited Company

D.J. NEWBERRY CONSTRUCTION LTD

60 KIRKDALE AVENUE,SPONDON,DE21 7HQ

Number:05217384
Status:ACTIVE
Category:Private Limited Company

FIFTY PERCENT LTD

C/O 30 CASTLEWOOD ROAD,LONDON,N16 6DW

Number:09228852
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CS000397
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

MC WISHAW LIMITED

65 CALEDONIAN ROAD,WISHAW,ML2 8AP

Number:SC612263
Status:ACTIVE
Category:Private Limited Company

PF GARDENS LIMITED

5 CRANFORD DRIVE,KNUTSFORD,WA16 8ZR

Number:11647503
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