HILLVIEW PROPERTY DEVELOPMENTS LIMITED
Status | RECEIVERSHIP |
Company No. | NI057045 |
Category | Private Limited Company |
Incorporated | 31 Oct 2005 |
Age | 18 years, 6 months, 30 days |
Jurisdiction | Northern Ireland |
SUMMARY
HILLVIEW PROPERTY DEVELOPMENTS LIMITED is an receivership private limited company with number NI057045. It was incorporated 18 years, 6 months, 30 days ago, on 31 October 2005. The company address is 212 Shore Road 212 Shore Road, Magherafelt, BT45 6LN.
Company Fillings
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felix Cassidy
Documents
Liquidation receiver cease to act receiver
Date: 09 Sep 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Legacy
Date: 10 Sep 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2012-02-20
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2012-02-20
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2012-02-20
Documents
Legacy
Date: 06 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co charles/extend / charge no: 8
Documents
Legacy
Date: 01 Mar 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 23 Feb 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 23 Feb 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 23 Feb 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Court order
Date: 20 Oct 2010
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 20 May 2009
Category: Insolvency
Type: C-ORD(NI)
Description: Court order
Documents
Legacy
Date: 20 May 2009
Category: Insolvency
Type: C-ORD(NI)
Description: Court order
Documents
Legacy
Date: 20 May 2009
Category: Insolvency
Type: C-ORD(NI)
Description: Court order
Documents
Legacy
Date: 20 May 2009
Category: Insolvency
Type: C-ORD(NI)
Description: Court order
Documents
Particulars of a mortgage charge
Date: 21 Apr 2009
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 21 Apr 2009
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 21 Apr 2009
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 21 Apr 2009
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 22 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 06 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Particulars of a mortgage charge
Date: 31 Jan 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/10/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 17 Oct 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 17 Oct 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Dec 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 13 Dec 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10322284 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLIE’S DOGILICIOUS BAKERY LTD.
4 BUNTING ROAD,CORBY,NN18 8RR
Number: | 11272255 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWING CONSTRUCTION SERVICES LIMITED
14 GADLOCH VIEW,GLASGOW,G66 5NS
Number: | SC069318 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NORMAN ROAD,SWINDON,SN2 1AX
Number: | 09055584 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HAWTHORNE CRESCENT,SLOUGH,SL1 3NQ
Number: | 11740914 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 THE PARADE,WATFORD,WD17 1LJ
Number: | 09911918 |
Status: | ACTIVE |
Category: | Private Limited Company |