MCCLOSKEY AND O'KANE BUILDING COMPANY LIMITED
Company number NI010142
- Company Overview for MCCLOSKEY AND O'KANE BUILDING COMPANY LIMITED (NI010142)
- Filing history for MCCLOSKEY AND O'KANE BUILDING COMPANY LIMITED (NI010142)
- People for MCCLOSKEY AND O'KANE BUILDING COMPANY LIMITED (NI010142)
- Charges for MCCLOSKEY AND O'KANE BUILDING COMPANY LIMITED (NI010142)
- Insolvency for MCCLOSKEY AND O'KANE BUILDING COMPANY LIMITED (NI010142)
- More for MCCLOSKEY AND O'KANE BUILDING COMPANY LIMITED (NI010142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2013 | RM01 | Appointment of receiver or manager | |
05 Sep 2013 | RM01 | Appointment of receiver or manager | |
05 Sep 2013 | RM01 | Appointment of receiver or manager | |
06 Aug 2013 | AD01 | Registered office address changed from Waterford House 32 Lodge Road Coleraine Co Londonderry BT52 1NB on 6 August 2013 | |
06 Aug 2013 | 2.12B(NI) | Appointment of an administrator | |
02 Jul 2013 | AA | ||
10 Jun 2013 | AR01 |
Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
28 Jun 2012 | AA | ||
23 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
06 Sep 2011 | AA | ||
18 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Emma Louise Brown on 9 May 2011 | |
18 May 2011 | CH03 | Secretary's details changed for Nicholas Brain Geoffrey Brown on 9 May 2011 | |
18 May 2011 | CH01 | Director's details changed for Una Katheryn Mccloskey on 9 May 2011 | |
25 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
20 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
17 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2010 | CC04 | Statement of company's objects | |
21 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 54 | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 55 | |
23 Aug 2009 | 296(NI) | Change of dirs/sec | |
23 Aug 2009 | 296(NI) | Change of dirs/sec | |
18 Aug 2009 | AC(NI) | 31/12/08 annual accts |