(AA) Group of companies' accounts made up to June 30, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(32 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to June 30, 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' accounts made up to June 30, 2020
filed on: 3rd, May 2022
| accounts
|
Free Download
(31 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, July 2019
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, June 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, May 2019
| resolution
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge NI6301860001
filed on: 2nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to June 30, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, February 2018
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6301860008, created on February 7, 2018
filed on: 9th, February 2018
| mortgage
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, January 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, December 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to June 30, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, October 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mar Properties Ltd 4a Enterprise Road Bangor Down BT19 7TA Northern Ireland to 4a Enterprise Road Enterprise Road Bangor BT19 7TA on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD to Mar Properties Ltd 4a Enterprise Road Bangor Down BT19 7TA on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 9, 2017
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 9, 2017
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 9, 2017
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Clarendon Road Belfast BT1 3BG Northern Ireland to C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD on January 19, 2017
filed on: 19th, January 2017
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, January 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, January 2017
| resolution
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, January 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6301860007, created on January 9, 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Group of companies' accounts made up to June 30, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(31 pages)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 25, 2016: 1.50 GBP
capital
|
|
(MR05) All of the property or undertaking has been released from charge NI6301860006
filed on: 11th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(CH01) On October 9, 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge NI6301860004
filed on: 19th, June 2015
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, June 2015
| resolution
|
Free Download
|
(MR01) Registration of charge NI6301860006, created on May 26, 2015
filed on: 8th, June 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge NI6301860004, created on May 26, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge NI6301860003, created on May 26, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge NI6301860001, created on May 26, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge NI6301860002, created on May 26, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge NI6301860005, created on May 26, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(52 pages)
|
(SH01) Capital declared on May 12, 2015: 1.50 GBP
filed on: 15th, May 2015
| capital
|
Free Download
(4 pages)
|
(CH01) On May 12, 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 22, 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 22, 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 22, 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 22, 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(7 pages)
|