BIG PICTURE DEVELOPMENTS LTD

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/01/157 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/02/1412 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

10/01/1310 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/02/1216 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN STANLEY

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/04/1115 April 2011 DISS REQUEST WITHDRAWN

View Document

15/04/1115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1114 April 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPLICATION FOR STRIKING-OFF

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/1013 May 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STANLEY / 03/01/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GILLIGAN / 03/01/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER GILLIGAN / 03/01/2010

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 16 DONEGALL SQUARE SOUTH BELFAST BT1 5JD

View Document

25/03/0925 March 2009 31/10/07 ANNUAL ACCTS

View Document

24/03/0924 March 2009 03/01/09 ANNUAL RETURN SHUTTLE

View Document

10/03/0810 March 2008 03/01/08 ANNUAL RETURN SHUTTLE

View Document

03/05/073 May 2007 CHANGE OF ARD

View Document

03/05/073 May 2007 31/10/06 ANNUAL ACCTS

View Document

22/03/0722 March 2007 03/01/07 ANNUAL RETURN SHUTTLE

View Document

22/03/0722 March 2007 CHANGE IN SIT REG ADD

View Document

24/01/0624 January 2006 CHANGE OF DIRS/SEC

View Document

03/01/063 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information