- Company Overview for KINTURK PROPERTIES LTD (NI047659)
- Filing history for KINTURK PROPERTIES LTD (NI047659)
- People for KINTURK PROPERTIES LTD (NI047659)
- Charges for KINTURK PROPERTIES LTD (NI047659)
- Insolvency for KINTURK PROPERTIES LTD (NI047659)
- More for KINTURK PROPERTIES LTD (NI047659)
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) |
---|---|---|---|
18 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2013 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 26 June 2013 | |
01 Aug 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
25 Jul 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
27 Nov 2012 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 November 2012 | |
16 Jan 2012 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 November 2011 | |
11 Feb 2011 | 3.12(NI) | Administrative Receiver's report | |
01 Dec 2010 | AD01 | Registered office address changed from 11 Kennedy Way Belfast BT11 9AP on 1 December 2010 | |
30 Nov 2010 | LQ01 | Notice of appointment of receiver or manager | |
31 Aug 2010 | AR01 |
Annual return made up to 22 August 2010 with full list of shareholders
Statement of capital on 2010-08-31
|
|
21 May 2010 | AD01 | Registered office address changed from 29 Straidhavern Road Nutts Corner Crumlin Co Antrim BT29 4SN on 21 May 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 22 August 2009 with full list of shareholders | |
05 Nov 2009 | TM01 | Termination of appointment of Eamon Marnell as a director | |
16 Aug 2009 | 371A(NI) | 22/08/08 annual return form | |
15 Dec 2008 | 296(NI) | Change of dirs/sec | |
09 Dec 2008 | 402(NI) | Pars re mortage | |
27 Oct 2008 | 402(NI) | Pars re mortage | |
02 May 2008 | 295(NI) | Change in sit reg add | |
26 Nov 2007 | 402R(NI) | Particulars of a mortgage charge | |
09 Nov 2007 | 98-2(NI) | Return of allot of shares | |
09 Nov 2007 | 371AR(NI) | 22/08/05 | |
06 Nov 2007 | 371AR(NI) | 22/08/07 | |
06 Nov 2007 | 371AR(NI) | 22/08/06 | |
23 Oct 2007 | 295(NI) | Change in sit reg add |