- Company Overview for K & M HAULAGE (IRELAND) LTD (NI064507)
- Filing history for K & M HAULAGE (IRELAND) LTD (NI064507)
- People for K & M HAULAGE (IRELAND) LTD (NI064507)
- Charges for K & M HAULAGE (IRELAND) LTD (NI064507)
- More for K & M HAULAGE (IRELAND) LTD (NI064507)
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 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-28
|
|
28 Oct 2010 | CH01 | Director's details changed for Graham Avery on 30 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2010 | TM02 | Termination of appointment of Sylvan Padmore as a secretary | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Jan 2010 | 88(2) | Ad 30/09/09 gbp si 59900@1=59900 gbp ic 100/60000 | |
02 Aug 2009 | 371S(NI) | 04/05/09 annual return shuttle | |
02 Aug 2009 | 98-2(NI) | Return of allot of shares | |
02 Aug 2009 | AC(NI) | 30/09/08 annual accts | |
02 Aug 2009 | 371SR(NI) | 04/05/08 | |
21 Jul 2009 | 296(NI) | Change of dirs/sec | |
21 Apr 2009 | 296(NI) | Change of dirs/sec | |
16 Oct 2008 | 296(NI) | Change of dirs/sec | |
09 Jul 2008 | 371S(NI) | 04/05/08 annual return shuttle | |
05 Jun 2008 | 295(NI) | Change in sit reg add | |
22 Jun 2007 | 296(NI) | Change of dirs/sec | |
14 Jun 2007 | 233(NI) | Change of ARD | |
16 May 2007 | 296(NI) | Change of dirs/sec | |
16 May 2007 | 296(NI) | Change of dirs/sec | |
04 May 2007 | NEWINC | Incorporation |