CAMPBELL FITZPATRICK SOLICITORS

Company Documents

DateDescription
17/05/1317 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1325 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 APPLICATION FOR STRIKING-OFF

View Document

02/07/122 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER CAMPBELL / 15/06/2010

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN MCGONAGLE / 18/06/2010

View Document

11/05/1111 May 2011 ALLOT NEW CLASS OF SHARE

View Document

11/04/1111 April 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR CORMAC FITZPATRICK

View Document

07/12/107 December 2010 DIRECTOR APPOINTED CAROLINE ANN MCGONAGLE

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED GAVIN CAMPBELL

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED PATRICK JOHN MULLARKEY

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED CAMPBELL FITZPATRICK CERTIFICATE ISSUED ON 28/09/10

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company