Insolvency. Liquidation return of final meeting creditors voluntary winding up northern ireland. |
2019-04-30 |
View Report |
Insolvency. Brought down date: 2018-08-02. |
2018-10-05 |
View Report |
Officers. Officer name: Mark Keating. Termination date: 2018-07-24. |
2018-07-31 |
View Report |
Insolvency. Liquidation appointment of liquidator. |
2017-08-10 |
View Report |
Insolvency. Liquidation move to creditors voluntary liquidation northern ireland. |
2017-08-03 |
View Report |
Insolvency. Brought down date: 2017-02-25. |
2017-03-10 |
View Report |
Insolvency. Liquidation result of creditors meeting northern ireland. |
2016-11-04 |
View Report |
Insolvency. Liquidation administrators proposals northern ireland. |
2016-10-19 |
View Report |
Insolvency. Liquidation statement of affairs northern ireland. |
2016-09-30 |
View Report |
Address. Change date: 2016-09-07. New address: C/O Keenan Corporate Finance Limited 10th Floor Victoria House 15-17 Gloucester Street Belfast County Antrim BT1 4LS. Old address: , 20 Lackaghboy Road, Lackaghboy Industrial Estate, Enniskillen, County Fermanagh, BT74 4RL, Northern Ireland. |
2016-09-07 |
View Report |
Insolvency. Liquidation appointmentt of administrator northern ireland. |
2016-09-07 |
View Report |
Officers. Officer name: Mr Mark Keating. Appointment date: 2016-05-06. |
2016-05-09 |
View Report |
Officers. Officer name: Mark Ian Tentori. Termination date: 2016-04-27. |
2016-05-09 |
View Report |
Officers. Officer name: Mr Martin Johnson. Appointment date: 2016-02-25. |
2016-03-21 |
View Report |
Address. Change date: 2015-12-11. New address: C/O Keenan Corporate Finance Limited 10th Floor Victoria House 15-17 Gloucester Street Belfast County Antrim BT1 4LS. Old address: , 42- 46 Fountain Street Belfast, Antrim, BT1 5EF, United Kingdom. |
2015-12-11 |
View Report |
Change of name. Description: Company name changed bite group holdco LIMITED\certificate issued on 07/10/15. |
2015-10-07 |
View Report |
Incorporation. Capital: GBP 1 |
2015-10-02 |
View Report |