- Company Overview for KMCC LIVESTOCK LIMITED (NI610209)
- Filing history for KMCC LIVESTOCK LIMITED (NI610209)
- People for KMCC LIVESTOCK LIMITED (NI610209)
- Charges for KMCC LIVESTOCK LIMITED (NI610209)
- More for KMCC LIVESTOCK LIMITED (NI610209)
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) |
---|---|---|---|
21 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 28 February 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
26 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
14 Feb 2012 | AD01 | Registered office address changed from Elm Cottage Farnamullen Lisbellaw Co Fermanagh BT92 0JH on 14 February 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from Church House 24 Dublin Road Omagh Co. Tyrone BT78 1HE Northern Ireland on 27 January 2012 | |
27 Jan 2012 | AP01 | Appointment of Kenneth Mccreery as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Denise Redpath as a director | |
27 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | NEWINC | Incorporation |