- Company Overview for KERMAC PROPERTIES LIMITED (NI063638)
- Filing history for KERMAC PROPERTIES LIMITED (NI063638)
- People for KERMAC PROPERTIES LIMITED (NI063638)
- Charges for KERMAC PROPERTIES LIMITED (NI063638)
- Insolvency for KERMAC PROPERTIES LIMITED (NI063638)
- More for KERMAC PROPERTIES LIMITED (NI063638)
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) |
---|---|---|---|
01 Dec 2011 | LQ01 | Notice of appointment of receiver or manager | |
19 May 2011 | AR01 |
Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-05-19
|
|
06 Apr 2011 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
05 Apr 2011 | CH03 | Secretary's details changed for Mrs Caroline Jordan on 15 March 2010 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 15 March 2009 with full list of shareholders | |
28 Jul 2010 | AR01 | Annual return made up to 15 March 2008 with full list of shareholders | |
09 Jul 2010 | AD01 | Registered office address changed from 31C Stillago Road Dungannon County Tyrone BT71 7QH on 9 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
30 Apr 2007 | 402(NI) | Pars re mortage | |
20 Apr 2007 | 296(NI) | Change of dirs/sec | |
20 Apr 2007 | 402(NI) | Pars re mortage | |
20 Apr 2007 | 295(NI) | Change in sit reg add | |
20 Apr 2007 | 296(NI) | Change of dirs/sec | |
17 Apr 2007 | 295(NI) | Change in sit reg add | |
15 Mar 2007 | NEWINC | Incorporation |