KILLYMADDYE GROVE MANAGEMENT COMPANY LIMITED
Company number NI064943
- Company Overview for KILLYMADDYE GROVE MANAGEMENT COMPANY LIMITED (NI064943)
- Filing history for KILLYMADDYE GROVE MANAGEMENT COMPANY LIMITED (NI064943)
- People for KILLYMADDYE GROVE MANAGEMENT COMPANY LIMITED (NI064943)
- More for KILLYMADDYE GROVE MANAGEMENT COMPANY LIMITED (NI064943)
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) |
---|---|---|---|
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
31 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
12 Jan 2012 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
15 Sep 2011 | AP03 | Appointment of Mr Mark Jackson as a secretary | |
15 Sep 2011 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
15 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
14 Sep 2011 | AP01 | Appointment of Mr Mark Jackson as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Arthur Rooney as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Michael Magee as a director | |
14 Sep 2011 | CH01 | Director's details changed for Arthur Rooney on 30 May 2010 | |
04 Aug 2011 | AD01 | Registered office address changed from 132 University Street Belfast BT7 1HH on 4 August 2011 | |
29 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
08 Dec 2010 | TM02 | Termination of appointment of Michael Magee as a secretary | |
24 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2009 | 371AR(NI) | 30/05/09 | |
30 Jul 2009 | 98-2(NI) | Return of allot of shares | |
30 Jul 2009 | AC(NI) | 31/05/09 annual accts | |
02 Jul 2008 | 371S(NI) | 30/05/08 annual return shuttle | |
23 Jun 2008 | AC(NI) | 31/05/08 annual accts | |
25 Jun 2007 | 296(NI) | Change of dirs/sec |