KILLYBRACKEY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/198 March 2019 APPLICATION FOR STRIKING-OFF

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM C/O C/O OAKDALE MEATS (NI) LTD COALISLAND ROAD DUNGANNON COUNTY TYRONE BT71 6JT

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/07/158 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM C/O DUNGANNON & DISTRICT CO-OP LTD. 6 CULLION ROAD EDENDORK DUNGANNON

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR STEPHEN SWAILE

View Document

22/07/1322 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MALLON

View Document

18/09/1218 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS O'NEILL / 03/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MALLON / 03/07/2010

View Document

08/07/108 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 04/07/09 ANNUAL RETURN SHUTTLE

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

24/07/0824 July 2008 04/07/08

View Document

31/01/0831 January 2008 31/03/07 ANNUAL ACCTS

View Document

29/06/0729 June 2007 04/07/07 ANNUAL RETURN SHUTTLE

View Document

22/11/0622 November 2006 31/03/06 ANNUAL ACCTS

View Document

18/08/0618 August 2006 04/07/06 ANNUAL RETURN SHUTTLE

View Document

19/12/0519 December 2005 31/03/05 ANNUAL ACCTS

View Document

03/07/053 July 2005 04/07/05 ANNUAL RETURN SHUTTLE

View Document

28/01/0528 January 2005 31/03/04 ANNUAL ACCTS

View Document

23/07/0423 July 2004 04/07/04 ANNUAL RETURN SHUTTLE

View Document

28/01/0428 January 2004 31/03/03 ANNUAL ACCTS

View Document

05/08/035 August 2003 04/07/03 ANNUAL RETURN SHUTTLE

View Document

26/01/0326 January 2003 31/03/02 ANNUAL ACCTS

View Document

02/07/022 July 2002 04/07/02 ANNUAL RETURN SHUTTLE

View Document

05/11/015 November 2001 31/03/01 ANNUAL ACCTS

View Document

16/07/0116 July 2001 04/07/01 ANNUAL RETURN SHUTTLE

View Document

03/02/013 February 2001 31/03/00 ANNUAL ACCTS

View Document

19/08/0019 August 2000 04/07/00 ANNUAL RETURN SHUTTLE

View Document

03/12/993 December 1999 31/03/99 ANNUAL ACCTS

View Document

31/07/9931 July 1999 04/07/99 ANNUAL RETURN SHUTTLE

View Document

10/07/9810 July 1998 04/07/98 ANNUAL RETURN SHUTTLE

View Document

18/05/9818 May 1998 31/03/98 ANNUAL ACCTS

View Document

12/11/9712 November 1997 31/03/97 ANNUAL ACCTS

View Document

09/10/979 October 1997 04/07/97 ANNUAL RETURN SHUTTLE

View Document

18/11/9618 November 1996 31/03/96 ANNUAL ACCTS

View Document

29/07/9629 July 1996 04/07/96 ANNUAL RETURN SHUTTLE

View Document

04/12/954 December 1995 31/03/95 ANNUAL ACCTS

View Document

08/08/958 August 1995 04/07/95 ANNUAL RETURN SHUTTLE

View Document

08/08/958 August 1995 CHANGE OF DIRS/SEC

View Document

25/10/9425 October 1994 31/03/94 ANNUAL ACCTS

View Document

05/08/945 August 1994 CHANGE OF DIRS/SEC

View Document

06/07/946 July 1994 04/07/94 ANNUAL RETURN SHUTTLE

View Document

18/02/9418 February 1994 31/03/93 ANNUAL ACCTS

View Document

07/09/937 September 1993 04/07/93 ANNUAL RETURN SHUTTLE

View Document

11/12/9211 December 1992 31/03/92 ANNUAL ACCTS

View Document

09/07/929 July 1992 04/07/92 ANNUAL RETURN FORM

View Document

16/01/9216 January 1992 CHANGE OF DIRS/SEC

View Document

13/11/9113 November 1991 04/07/91 ANNUAL RETURN

View Document

13/11/9113 November 1991 31/03/91 ANNUAL ACCTS

View Document

03/04/913 April 1991 31/12/90 ANNUAL RETURN

View Document

25/01/9125 January 1991 31/03/90 ANNUAL ACCTS

View Document

22/03/9022 March 1990 31/12/89 ANNUAL RETURN

View Document

03/05/893 May 1989 31/03/88 ANNUAL ACCTS

View Document

03/05/893 May 1989 31/03/89 ANNUAL ACCTS

View Document

15/03/8915 March 1989 31/12/88 ANNUAL RETURN

View Document

09/09/889 September 1988 31/03/87 ANNUAL ACCTS

View Document

14/03/8814 March 1988 31/12/87 ANNUAL RETURN

View Document

05/03/885 March 1988 31/03/86 ANNUAL ACCTS

View Document

12/05/8712 May 1987 31/12/86 ANNUAL RETURN

View Document

06/05/876 May 1987 CHANGE OF DIRS/SEC

View Document

22/04/8722 April 1987 CHANGE IN SIT REG ADD

View Document

09/04/879 April 1987 31/12/83 ANNUAL RETURN

View Document

09/04/879 April 1987 31/12/85 ANNUAL RETURN

View Document

12/03/8712 March 1987 31/03/85 ANNUAL ACCTS

View Document

24/09/8624 September 1986 CHANGE OF DIRS/SEC

View Document

05/06/855 June 1985 31/12/84 ANNUAL RETURN

View Document

05/06/855 June 1985 31/03/84 ANNUAL ACCTS

View Document

27/06/8327 June 1983 NOTICE OF ARD

View Document

08/02/838 February 1983 31/12/82 ANNUAL RETURN

View Document

18/03/8218 March 1982 31/12/81 ANNUAL RETURN

View Document

18/03/8218 March 1982 31/12/80 ANNUAL RETURN

View Document

27/05/8027 May 1980 31/12/78 ANNUAL RETURN

View Document

13/05/8013 May 1980 31/12/79 ANNUAL RETURN

View Document

10/03/7810 March 1978 31/12/77 ANNUAL RETURN

View Document

16/03/7716 March 1977 31/12/76 ANNUAL RETURN

View Document

13/05/7613 May 1976 PARS RE MORTAGE

View Document

08/03/768 March 1976 31/12/75 ANNUAL RETURN

View Document

06/08/756 August 1975 31/12/74 ANNUAL RETURN

View Document

04/06/754 June 1975 PARS RE MORTAGE

View Document

22/08/7322 August 1973 PARTICULARS RE DIRECTORS

View Document

06/07/736 July 1973 SITUATION OF REG OFFICE

View Document

18/06/7318 June 1973 DECL ON COMPL ON INCORP

View Document

18/06/7318 June 1973 MEMORANDUM

View Document

18/06/7318 June 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/7318 June 1973 STATEMENT OF NOMINAL CAP

View Document

18/06/7318 June 1973 ARTICLES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company