- Company Overview for KMC ENGINEERING (NI) LTD (NI039750)
- Filing history for KMC ENGINEERING (NI) LTD (NI039750)
- People for KMC ENGINEERING (NI) LTD (NI039750)
- Insolvency for KMC ENGINEERING (NI) LTD (NI039750)
- More for KMC ENGINEERING (NI) LTD (NI039750)
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) |
---|---|---|---|
20 Nov 2024 | AA | Unaudited abridged accounts made up to 30 May 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from 30 Farlough Road Dungannon BT71 4DT Northern Ireland to Asm (M) Ltd the Diamond Centre Market Street Magherafelt Derry BT45 6ED on 6 November 2024 | |
04 Nov 2024 | MA | Memorandum and Articles of Association | |
04 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | CC04 | Statement of company's objects | |
31 Oct 2024 | VL1 | Appointment of a liquidator | |
31 Oct 2024 | 4.71(NI) | Declaration of solvency | |
31 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
19 Feb 2024 | AA | Unaudited abridged accounts made up to 30 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
06 Feb 2023 | AA | Unaudited abridged accounts made up to 30 May 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
15 Feb 2022 | AA | Unaudited abridged accounts made up to 30 May 2021 | |
08 Feb 2022 | AD01 | Registered office address changed from 28 Farlough Road Newmills Dungannon Co Tyrone BT71 4DT to 30 Farlough Road Dungannon BT71 4DT on 8 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Darragh Cullen on 1 February 2022 | |
03 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2020 | AA | Unaudited abridged accounts made up to 30 May 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
11 Feb 2020 | AA | Unaudited abridged accounts made up to 30 May 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of James Joseph Mckiver as a director on 8 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
14 Feb 2019 | AA | Unaudited abridged accounts made up to 30 May 2018 |