RESTORE N.I.

Company Documents

DateDescription
13/06/1413 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/147 February 2014 APPLICATION FOR STRIKING-OFF

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 18/12/12 NO MEMBER LIST

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
HOPELINK CENTRE 31 CARLISLE CIRCUS
BELFAST
ANTRIM
BT14 6AT
NORTHERN IRELAND

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN CLARKE

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
15A MULLAGHMORE PARK
GREENISLAND
BT38 8RG

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY ALYN JONES

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MR KEN YEOW

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MR KEN YEOW

View Document

11/01/1211 January 2012 18/12/11 NO MEMBER LIST

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ELLIOTT / 30/12/2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR KEN YEOW

View Document

11/02/1111 February 2011 18/12/10 NO MEMBER LIST

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BARBARA CLARKE / 18/12/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK WALSH / 18/12/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ELLIOTT / 18/12/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / REV WILLIAM ALEXANDER SHAW / 18/12/2010

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALYN SAMUEL JONES / 18/12/2010

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BELL

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/106 September 2010 COMPANY NAME CHANGED RESTORE NI
CERTIFICATE ISSUED ON 06/09/10

View Document

11/01/1011 January 2010 18/12/09 NO MEMBER LIST

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET BELL / 01/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER (REV) SHAW / 01/01/2010

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALYN SAMUEL JONES / 01/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW ELLIOTT / 01/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BARBARA CLARKE / 01/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK WALSH / 01/01/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 18/12/08 ANNUAL RETURN SHUTTLE

View Document

18/12/0718 December 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