DOCUMENT BINDING COMPANY LIMITED
BELFAST


Company number NI022141
Status Active
Incorporation Date 21 November 1988
Company Type Private Limited Company
Address AISLING HOUSE, 50 STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Cornelius F Paul as a director on 20 September 2016; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DOCUMENT BINDING COMPANY LIMITED are www.documentbindingcompany.co.uk, and www.document-binding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Document Binding Company Limited is a Private Limited Company. The company registration number is NI022141. Document Binding Company Limited has been working since 21 November 1988. The present status of the company is Active. The registered address of Document Binding Company Limited is Aisling House 50 Stranmillis Embankment Belfast Bt9 5fl. . PAUL, Estelle Ann is a Secretary of the company. PAUL, Estelle A is a Director of the company. Director PAUL, Cornelius F has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
PAUL, Estelle Ann
Appointed Date: 21 November 1988

Director
PAUL, Estelle A
Appointed Date: 21 November 1988
88 years old

Resigned Directors

Director
PAUL, Cornelius F
Resigned: 20 September 2016
Appointed Date: 21 November 1988
83 years old

DOCUMENT BINDING COMPANY LIMITED Events

04 Nov 2016
Termination of appointment of Cornelius F Paul as a director on 20 September 2016
08 Oct 2016
Compulsory strike-off action has been discontinued
05 Oct 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000

...
... and 69 more events
21 Nov 1988
Pars re dirs/sit reg off

21 Nov 1988
Statement of nominal cap

21 Nov 1988
Decln complnce reg new co

21 Nov 1988
Articles

21 Nov 1988
Memorandum

DOCUMENT BINDING COMPANY LIMITED Charges

14 September 1998
Mortgage or charge
Delivered: 16 September 1998
Status: Satisfied on 1 March 2005
Persons entitled: Ulster Bank LTD
Description: Mortgage. The company's premises situate at 41 wellington…
17 February 1994
Mortgage or charge
Delivered: 3 March 1994
Status: Satisfied on 1 March 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage.. Premises known as 41 wellington park…