FINLAY M&E ENGINEERING SERVICES LIMITED

Unit 2 Brewery Yard Unit 2 Brewery Yard, Portaferry, BT22 1LT, Down
StatusLIQUIDATION
Company No.NI602699
CategoryPrivate Limited Company
Incorporated31 Mar 2010
Age14 years, 1 month, 7 days
JurisdictionNorthern Ireland

SUMMARY

FINLAY M&E ENGINEERING SERVICES LIMITED is an liquidation private limited company with number NI602699. It was incorporated 14 years, 1 month, 7 days ago, on 31 March 2010. The company address is Unit 2 Brewery Yard Unit 2 Brewery Yard, Portaferry, BT22 1LT, Down.



Company Fillings

Liquidation compulsory winding up order

Date: 23 Oct 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-17

Officer name: George Samuel Stothers

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: 92 High Street Belfast BT1 2BG

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stothers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-22

Old address: 79 Chichester Street Belfast BT1 4JE Northern Ireland

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Samuel Stothers

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Gerald Alexander Stothers

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cs Director Services Limited

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Redpath

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sprucehill enterprises LIMITED\certificate issued on 15/06/10

Documents

View document PDF

Change of name notice

Date: 15 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 08 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 31 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARH SHOES LTD

29 LYDFORD ROAD,LEICESTER,LE4 9FB

Number:06872663
Status:ACTIVE
Category:Private Limited Company

CONDURACHE LOGISTICS LTD

7 HAW HILL VIEW,NORMANTON,WF6 2HB

Number:08465703
Status:ACTIVE
Category:Private Limited Company

NEWHAVEN BUSINESS PARK LIMITED

3 HARDMAN STREET,MANCHESTER,M3 3AT

Number:05875926
Status:LIQUIDATION
Category:Private Limited Company

NEXT DOOR PROPERTY LLP

UNIT 3 HIGHFIELD BUSINESS PARK,ST. LEONARDS-ON-SEA,TN38 9UB

Number:OC317944
Status:ACTIVE
Category:Limited Liability Partnership

THESIUS LIMITED

10 HIGHGROVE CLOSE,CHESTERFIELD,S41 8RR

Number:10856909
Status:ACTIVE
Category:Private Limited Company

TIGER.I&C LTD

88 MANOR ROAD,HARROW,HA1 2PE

Number:11556104
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