Advanced company searchLink opens in new window

CK INTERNATIONAL LIMITED

Company number NI044811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
20 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
07 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
12 Jan 2011 CH03 Secretary's details changed for Kathleen Conlon Dr on 1 December 2009
12 Jan 2011 CH01 Director's details changed for Paul Conlon on 1 December 2009
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2009 AP01 Appointment of Raymond Brendan O'hagan as a director
10 Dec 2008 371S(NI) 28/11/08 annual return shuttle
09 Oct 2008 402(NI) Pars re mortage
29 Sep 2008 UDM+A(NI) Updated mem and arts
29 Sep 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
09 Jul 2008 AC(NI) 31/03/08 annual accts
15 Feb 2008 AC(NI) 31/03/07 annual accts
12 Dec 2007 371S(NI) 28/11/07 annual return shuttle
08 Feb 2007 AC(NI) 31/03/06 annual accts
12 Jan 2007 371S(NI) 28/11/06 annual return shuttle
08 Mar 2006 AC(NI) 31/03/05 annual accts
15 Feb 2006 371S(NI) 28/11/05 annual return shuttle
23 Aug 2005 402(NI) Pars re mortage
05 Aug 2005 296(NI) Change of dirs/sec
07 Feb 2005 AC(NI) 31/03/04 annual accts