This company is commonly known as Dfms (ni) Limited. The company was founded 13 years ago and was given the registration number NI607375. The firm's registered office is in BELFAST. You can find them at Lecale Cf, 50 Stranmillis Embankment, Belfast, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DFMS (NI) LIMITED |
---|---|---|
Company Number | : | NI607375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 May 2011 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Ecclesville Heights, Fintona, Omagh, Northern Ireland, BT78 2DG | Director | 30 August 2016 | Active |
39a, Barr Road, Belleeks, Newry, Northern Ireland, BT35 7QD | Director | 11 May 2011 | Active |
22, Cecil Street, Newry, Northern Ireland, BT35 6AU | Director | 15 January 2014 | Active |
39a, Barr Road, Belleeks, Newry, Northern Ireland, BT35 7QD | Director | 01 February 2013 | Active |
22, Cecil Street, Newry, Northern Ireland, BT35 6AU | Director | 01 April 2015 | Active |
24, The Demesne, Newry, BT35 8WQ | Director | 02 March 2015 | Active |
39a, Barr Road, Belleeks, Newry, Northern Ireland, BT35 7QD | Director | 08 August 2012 | Active |
52, Naunton Road, Gloucester, England, GL4 4RD | Director | 03 October 2016 | Active |
Mr Rodger Mitchell | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 52, Naunton Road, Gloucester, England, GL4 4RD |
Nature of control | : |
|
Mr Shane Francis Mcconnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-13 | Insolvency | Liquidation notice of final meeting of creditors northern ireland. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Insolvency | Liquidation appointment of liquidator northern ireland. | Download |
2018-04-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Officers | Termination director company with name termination date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Officers | Appoint person director company with name date. | Download |
2016-08-27 | Gazette | Gazette filings brought up to date. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-02-14 | Capital | Capital allotment shares. | Download |
2016-02-09 | Gazette | Gazette notice compulsory. | Download |
2015-12-18 | Officers | Appoint person director company with name date. | Download |
2015-12-18 | Officers | Termination director company with name termination date. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Officers | Appoint person director company with name date. | Download |
2015-03-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.