CENTRE FOR CIVIC DIALOGUE AND DEVELOPMENT LTD
Company Documents
| Date | Description |
|---|---|
| 21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
| 16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 27/02/2427 February 2024 | Application to strike the company off the register |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-07-18 with no updates |
| 19/10/2119 October 2021 | Amended total exemption full accounts made up to 2021-03-31 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 01/07/161 July 2016 | SAIL ADDRESS CHANGED FROM: 31 BESSBROOK ROAD MARKETHILL ARMAGH NORTHERN IRELAND |
| 01/07/161 July 2016 | 05/06/16 NO MEMBER LIST |
| 19/04/1619 April 2016 | DIRECTOR APPOINTED MR PAUL GALLAGHER |
| 14/03/1614 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MAURA MAGINN |
| 22/12/1522 December 2015 | DIRECTOR APPOINTED MR JOE HAMILL |
| 22/12/1522 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 26/11/1526 November 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 09/06/159 June 2015 | 05/06/15 NO MEMBER LIST |
| 05/03/155 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MONTGOMERY |
| 15/01/1515 January 2015 | DIRECTOR APPOINTED MR JEFF MAXWELL |
| 19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 217 FALLS ROAD BELFAST BT12 6FB |
| 19/11/1419 November 2014 | DIRECTOR APPOINTED MS MAURA MAGINN |
| 17/11/1417 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 15/09/1415 September 2014 | APPOINTMENT TERMINATED, DIRECTOR UNA WALSH |
| 15/09/1415 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ANN MCGEENEY |
| 10/06/1410 June 2014 | SAIL ADDRESS CREATED |
| 10/06/1410 June 2014 | 05/06/14 NO MEMBER LIST |
| 02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANN MARIE MCGREENEY / 02/06/2014 |
| 12/05/1412 May 2014 | DIRECTOR APPOINTED MRS UNA WALSH |
| 20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 06/08/136 August 2013 | APPOINTMENT TERMINATED, DIRECTOR AVILA KILMURRY |
| 06/06/136 June 2013 | 05/06/13 NO MEMBER LIST |
| 20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 16/07/1216 July 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
| 28/06/1228 June 2012 | DIRECTOR APPOINTED MRS UNA WALSH |
| 25/06/1225 June 2012 | 06/06/12 NO MEMBER LIST |
| 30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 31 BESSBROOK ROAD MARKETHILL CO. ARMAGH BT60 1RJ |
| 23/02/1223 February 2012 | DIRECTOR APPOINTED GERRY RUDDY |
| 15/12/1115 December 2011 | DIRECTOR APPOINTED DR JOHN FRANCIS LYNESS |
| 06/10/116 October 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKEARNEY |
| 04/08/114 August 2011 | DIRECTOR APPOINTED DR. AVILA KILMURRY |
| 15/07/1115 July 2011 | DIRECTOR APPOINTED THOMAS GERARD MCKEARNEY |
| 06/06/116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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