KOHAN CONTRACTS CO. LIMITED

Company Documents

DateDescription
19/04/1319 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
45 DRUMSAVAGE ROAD
COLLONE
ARMAGH
BT60 1NE

View Document

25/01/1125 January 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR100005

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ITA O'HANLON / 24/03/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN FRANCIS O'HANLON / 24/03/2010

View Document

20/07/1020 July 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 24/03/09 ANNUAL RETURN SHUTTLE

View Document

07/04/097 April 2009 31/03/08 ANNUAL ACCTS

View Document

18/04/0818 April 2008 31/03/07 ANNUAL ACCTS

View Document

31/03/0831 March 2008 24/03/08 ANNUAL RETURN SHUTTLE

View Document

23/03/0723 March 2007 24/03/07 ANNUAL RETURN SHUTTLE

View Document

05/04/065 April 2006 CHANGE OF DIRS/SEC

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information