GATE 49 PROPERTIES LTD

Company Documents

DateDescription
17/10/1417 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/146 October 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY ALICE FITZPATRICK

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MRS ALICE FITZPATRICK

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR JAMES JOSEPH FITZPATRICK

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY KATRINA FITZPATRICK

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES FITZPATRICK

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH AUGUSTINE FITZPATRICK / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRNEY

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MRS KATRINA FITZPATRICK

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM GROUND FLOOR 9 CLARENCE STREET BELFAST BT2 8DX

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES FITZPATRICK

View Document

08/01/108 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/05/096 May 2009 23/02/09

View Document

08/03/098 March 2009 23/02/09 ANNUAL RETURN SHUTTLE

View Document

27/01/0927 January 2009 CHANGE IN SIT REG ADD

View Document

02/05/082 May 2008 23/02/08

View Document

30/04/0830 April 2008 29/02/08 ANNUAL ACCTS

View Document

06/11/076 November 2007 PARS RE MORTAGE

View Document

11/05/0711 May 2007 CHANGE IN SIT REG ADD

View Document

25/04/0725 April 2007 CHANGE OF DIRS/SEC

View Document

25/04/0725 April 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 CERT CHANGE

View Document

29/03/0729 March 2007 RESOLUTION TO CHANGE NAME

View Document

28/03/0728 March 2007 UPDATED MEM AND ARTS

View Document

23/02/0723 February 2007 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