ORMEAU BATHS LIMITED - THE

Company Documents

DateDescription
13/12/1313 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2013

View Document

13/12/1313 December 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/12/1311 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2013

View Document

15/10/1315 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/06/137 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2013

View Document

02/05/132 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/12/1210 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2012

View Document

16/08/1216 August 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)

View Document

31/07/1231 July 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/07/1223 July 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

29/06/1229 June 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/05/1214 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
HANNA THOMPSON & CO
CENTURY HOUSE
ENTERPRISE CRESCENT
BALLINDERRY ROAD, LISBURN
BT28 2BP

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/04/1227 April 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELLIOTT / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG ELLIOTT / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JUNE ELLIOTT / 12/02/2010

View Document

26/01/0926 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

29/09/0829 September 2008 31/01/08 ANNUAL ACCTS

View Document

06/02/086 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

09/11/079 November 2007 31/01/07 ANNUAL ACCTS

View Document

17/01/0717 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

10/01/0710 January 2007 31/01/06 ANNUAL ACCTS

View Document

30/05/0630 May 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

25/10/0525 October 2005 31/01/05 ANNUAL ACCTS

View Document

09/12/049 December 2004 31/01/04 ANNUAL ACCTS

View Document

30/07/0430 July 2004 31/01/03 ANNUAL ACCTS

View Document

31/01/0331 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

10/01/0310 January 2003 31/01/02 ANNUAL ACCTS

View Document

15/05/0215 May 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

11/12/0111 December 2001 31/01/01 ANNUAL ACCTS

View Document

22/11/0122 November 2001 MORTGAGE SATISFACTION

View Document

02/11/012 November 2001 PARS RE MORTAGE

View Document

03/02/013 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

04/12/004 December 2000 31/01/00 ANNUAL ACCTS

View Document

12/01/0012 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

15/11/9915 November 1999 31/01/99 ANNUAL ACCTS

View Document

29/12/9829 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

05/11/985 November 1998 31/01/98 ANNUAL ACCTS

View Document

16/12/9716 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

14/11/9714 November 1997 31/01/97 ANNUAL ACCTS

View Document

29/04/9729 April 1997 RETURN OF ALLOT OF SHARES

View Document

21/03/9721 March 1997 31/01/95 ANNUAL ACCTS

View Document

21/03/9721 March 1997 31/01/94 ANNUAL ACCTS

View Document

11/03/9711 March 1997 31/01/93 ANNUAL ACCTS

View Document

30/01/9730 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

28/11/9628 November 1996 31/01/96 ANNUAL ACCTS

View Document

24/11/9524 November 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

16/01/9516 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

30/03/9430 March 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

12/05/9312 May 1993 CHANGE OF ARD DURING ARP

View Document

12/05/9312 May 1993 31/01/92 ANNUAL ACCTS

View Document

18/03/9318 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

17/12/9217 December 1992 31/12/91 ANNUAL RETURN FORM

View Document

11/03/9211 March 1992 PARS RE MORTAGE

View Document

16/09/9116 September 1991 UPDATED MEM AND ARTS

View Document

03/09/913 September 1991 NOT OF INCR IN NOM CAP

View Document

03/09/913 September 1991 SPECIAL/EXTRA RESOLUTION

View Document

03/09/913 September 1991 SPECIAL/EXTRA RESOLUTION

View Document

02/09/912 September 1991 RESOLUTION TO CHANGE NAME

View Document

01/10/901 October 1990 CHANGE OF DIRS/SEC

View Document

19/09/9019 September 1990 ARTICLES

View Document

19/09/9019 September 1990 PARS RE DIRS/SIT REG OFF

View Document

19/09/9019 September 1990 DECLN COMPLNCE REG NEW CO

View Document

19/09/9019 September 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/09/9019 September 1990 MEMORANDUM

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