This company is commonly known as D3 Properties Limited. The company was founded 16 years ago and was given the registration number NI065841. The firm's registered office is in BELFAST. You can find them at 36 Alfred Street, C/o Mooney Matthews, Belfast, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | D3 PROPERTIES LIMITED |
---|---|---|
Company Number | : | NI065841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 August 2007 |
End of financial year | : | 30 April 2011 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 36 Alfred Street, C/o Mooney Matthews, Belfast, Northern Ireland, BT2 8EP |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Tobermore Road, Magherafelt, BT45 6HB | Secretary | 08 August 2007 | Active |
49 Tobermore Road, Magherafelt, BT45 6HB | Director | 08 August 2007 | Active |
17 Sherbourne Place, Magherafelt, BT45 6JW | Director | 08 August 2007 | Active |
26 Torwood, Moira, BT67 ONQ | Director | 08 August 2007 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 08 August 2007 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 08 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2014-04-07 | Address | Change registered office address company with date old address. | Download |
2013-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2012-09-13 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2012-09-13 | Insolvency | Liquidation appointment of liquidator. | Download |
2012-09-13 | Resolution | Resolution. | Download |
2012-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-08-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-16 | Officers | Change person director company with change date. | Download |
2010-08-16 | Officers | Change person director company with change date. | Download |
2010-08-16 | Officers | Change person secretary company with change date. | Download |
2009-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-09-03 | Annual return | Legacy. | Download |
2009-02-21 | Accounts | Legacy. | Download |
2008-09-11 | Annual return | Legacy. | Download |
2007-10-10 | Mortgage | Particulars of a mortgage charge. | Download |
2007-10-02 | Mortgage | Particulars of a mortgage charge. | Download |
2007-08-30 | Accounts | Legacy. | Download |
2007-08-30 | Officers | Legacy. | Download |
2007-08-30 | Capital | Legacy. | Download |
2007-08-30 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.