PRIMARY CARE NORTHERN IRELAND LTD

Movilla House Movilla House, Newtownards, BT23 7HH, County Down
StatusDISSOLVED
Company No.NI071202
CategoryPrivate Limited Company
Incorporated02 Dec 2008
Age15 years, 6 months, 16 days
JurisdictionNorthern Ireland
Dissolution18 Feb 2020
Years4 years, 4 months

SUMMARY

PRIMARY CARE NORTHERN IRELAND LTD is an dissolved private limited company with number NI071202. It was incorporated 15 years, 6 months, 16 days ago, on 02 December 2008 and it was dissolved 4 years, 4 months ago, on 18 February 2020. The company address is Movilla House Movilla House, Newtownards, BT23 7HH, County Down.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 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: 05 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr James Cecil Mckay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 10 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 07 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Cecil Mckay

Change date: 2011-05-13

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mckay

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Catherine Megarity

Documents

View document PDF

Appoint person secretary company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Catherine Megarity

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Change date: 2011-05-27

Old address: 19a Westminister Avenue Belfast BT4 1QQ

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Mortimer Mclean

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Symington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 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: 21 Apr 2010

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Cecil Mckay

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: James Cecil Mckay

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 02 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCD ACCOUNTANCY SERVICES LTD

1 BLACKDOWN ROAD,SOLIHULL,B93 9HP

Number:10753069
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEKON ARTZ LTD.

146 COUPAR ANGUS ROAD,DUNDEE,DD2 5PG

Number:SC316569
Status:ACTIVE
Category:Private Limited Company

SQUIDGY MARKETING LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:11580517
Status:ACTIVE
Category:Private Limited Company

STEMIRC LTD

155 ALBERT ROAD,BIRMINGHAM,B33 8UB

Number:10680318
Status:ACTIVE
Category:Private Limited Company

TECHNISTORE LIMITED

CENTURION HOUSE,HUDDERSFIELD,HD4 5RX

Number:02478840
Status:ACTIVE
Category:Private Limited Company

TOCI LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11845838
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