This company is commonly known as Rnb Projects Limited. The company was founded 19 years ago and was given the registration number NI055269. The firm's registered office is in LONDONDERRY. You can find them at 101 Spencer Road, Waterside, Londonderry, . This company's SIC code is 41100 - Development of building projects.
Name | : | RNB PROJECTS LIMITED |
---|---|---|
Company Number | : | NI055269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 23 May 2005 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 101 Spencer Road, Waterside, Londonderry, BT47 6AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Spencer Road, Londonderry, Northern Ireland, BT47 6AE | Director | 19 April 2015 | Active |
270 Culmore Road, Londonderry, BT48 8JL | Secretary | 24 March 2005 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 23 May 2005 | Active |
34 Oldbridge, The Boues,Waterside, Derry, BT47 2TJ | Director | 06 July 2007 | Active |
270 Culmore Road, Londonderry, BT48 8JL | Director | 26 May 2005 | Active |
1 Woodbridge Hill, Londonderry, BT47 2EE | Director | 23 May 2005 | Active |
101, Spencer Road, Londonderry, Northern Ireland, BT47 6AE | Director | 17 April 2015 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 23 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2015-10-02 | Officers | Termination director company with name termination date. | Download |
2015-10-02 | Officers | Appoint person director company with name date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-19 | Officers | Termination director company with name termination date. | Download |
2015-04-19 | Officers | Appoint person director company with name date. | Download |
2015-04-02 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2015-02-18 | Gazette | Gazette filings brought up to date. | Download |
2015-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-02 | Gazette | Gazette notice compulsory. | Download |
2014-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-22 | Annual return | Annual return company with made up date. | Download |
2013-11-22 | Restoration | Administrative restoration company. | Download |
2013-05-03 | Gazette | Gazette dissolved compulsary. | Download |
2013-01-11 | Gazette | Gazette notice compulsary. | Download |
2012-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-26 | Mortgage | Legacy. | Download |
2011-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-22 | Officers | Termination director company with name. | Download |
2011-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-27 | Officers | Termination secretary company with name. | Download |
2011-05-10 | Officers | Termination director company with name. | Download |
2010-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.