FIVE FM LIMITED

C/O Flannigan Edmonds Bannon C/O Flannigan Edmonds Bannon, 2 Donegal Square East, BT1 5HB, Belfast
StatusDISSOLVED
Company No.NI057160
CategoryPrivate Limited Company
Incorporated11 Nov 2005
Age18 years, 6 months, 10 days
JurisdictionNorthern Ireland
Dissolution16 Aug 2013
Years10 years, 9 months, 5 days

SUMMARY

FIVE FM LIMITED is an dissolved private limited company with number NI057160. It was incorporated 18 years, 6 months, 10 days ago, on 11 November 2005 and it was dissolved 10 years, 9 months, 5 days ago, on 16 August 2013. The company address is C/O Flannigan Edmonds Bannon C/O Flannigan Edmonds Bannon, 2 Donegal Square East, BT1 5HB, Belfast.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2013

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Francis Walshe

Termination date: 2012-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-08

Officer name: Padraig O Dwyer

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-08

Officer name: Jonathan David Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Kilclooney

Termination date: 2013-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-08

Officer name: Dominic Joseph Fitzpatrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

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

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

Date: 2012-02-23

Capital : 0.01 GBP

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

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Kelly

Termination date: 2011-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reid Hanna Mbe

Termination date: 2011-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elliot

Termination date: 2011-12-15

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

Date: 17 Oct 2011

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Francis Walshe

Appointment date: 2011-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2011

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Joseph Short

Termination date: 2011-10-07

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-12-31

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

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 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: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Joseph Short

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tim Collins

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

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David 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: 03 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 11/11/08 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: 07 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/11/07 annual return shuttle

Documents

View document PDF

Resolution

Date: 14 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 11 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARE LONDON LTD

FLAT 9,ORPINGTON,BR5 2FH

Number:11952989
Status:ACTIVE
Category:Private Limited Company

NEW MODEL HOLDINGS LIMITED

13 HERON FLIGHT AVENUE,HORNCHURCH,RM12 5LN

Number:10772103
Status:ACTIVE
Category:Private Limited Company
Number:02762598
Status:ACTIVE
Category:Private Limited Company

SESS FABRICATIONS LTD

123 HAZEBROUCK ROAD,FAVERSHAM,ME13 7PZ

Number:11329074
Status:ACTIVE
Category:Private Limited Company

TEMPORAL DIGITAL LIMITED

1 PARKSIDE COURT,BRISTOL,BS4 3AA

Number:10768325
Status:ACTIVE
Category:Private Limited Company

THE CASTLE TEA CO. LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:01181141
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