Advanced company searchLink opens in new window

KEY MORTGAGES (NI) LTD

Company number NI057840

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)
23 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
03 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DS01 Application to strike the company off the register
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
17 Feb 2012 TM02 Termination of appointment of Andrew Mark Daniel as a secretary on 14 June 2011
28 Nov 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
29 Jun 2011 AP01 Appointment of Dermot Gerard O'kane as a director
14 Jun 2011 TM01 Termination of appointment of Andrew Daniel as a director
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Aug 2010 AA Total exemption small company accounts made up to 31 May 2009
19 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Andrew Mark Daniel on 16 January 2010
09 Oct 2009 AP01 Appointment of Andrew Mark Daniel as a director
09 Oct 2009 AP03 Appointment of Andrew Mark Daniel as a secretary
09 Oct 2009 TM02 Termination of appointment of Michaela Daniel as a secretary
09 Oct 2009 TM01 Termination of appointment of Michaela Daniel as a director
09 Oct 2009 TM01 Termination of appointment of Dermot O'kane as a director
22 Apr 2009 371S(NI) 17/01/09 annual return shuttle
16 Apr 2009 98-2(NI) Return of allot of shares
02 Apr 2009 AC(NI) 31/05/08 annual accts
06 Feb 2008 371S(NI) 17/01/08 annual return shuttle