CONCRETE FLOORING CONCEPTS LIMITED

Company Documents

DateDescription
02/01/152 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/09/1412 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/142 September 2014 APPLICATION FOR STRIKING-OFF

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

06/12/136 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 FIRST GAZETTE

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
4TH FLOOR, THE LINENHALL, 32-38 LINENHALL STREET
BELFAST
BT2 8BG
NORTHERN IRELAND

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEENSON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD O'NEILL

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR ROBERT JARLATH SCOTT

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BOYD

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA BOYD

View Document

31/01/1331 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/126 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/08/122 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED FIONA MICHELLE BOYD

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR AVRIL HEENAN

View Document

03/11/093 November 2009 DIRECTOR APPOINTED BRENDAN PETER EDWARD BOYD

View Document

03/11/093 November 2009 DIRECTOR APPOINTED GERARD O'NEILL

View Document

03/11/093 November 2009 DIRECTOR APPOINTED RICHARD STEENSON

View Document

28/10/0928 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0927 October 2009 19/10/09 STATEMENT OF CAPITAL GBP 100

View Document

27/10/0927 October 2009 NC INC ALREADY ADJUSTED

View Document

27/10/0927 October 2009 DESC

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM C/O JOHN MCKEE & SON SOLICITORS THE LINENHALL 32-38 LINENHALL STREET BELFAST BT2 8BG

View Document

19/10/0919 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0925 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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