AES KILROOT GENERATING LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR PAUL AUSTIN HUTCHINSON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LUNEY

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS JULIE LEEBURN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTINA LUND

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED KRISTINA LUND

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS HEATHER WOODS / 25/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MARK EDWARD REYNOLDS

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MISS HEATHER WOODS

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR CARLA TULLY

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR IAN ROBERT LUNEY

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MS CARLA MICHELLE TULLY

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1419 June 2014 ADOPT ARTICLES 01/05/2014

View Document

19/06/1419 June 2014 EXERCISE POWER TO AUTHORISE DIRECTORS' CONFLICTS OF INTEREST 01/05/2014

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY LISA O'NEILL

View Document

27/03/1427 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BOTHWELL

View Document

03/05/113 May 2011 SECRETARY APPOINTED JULIE LEEBURN

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY APPOINTED DAVID BOTHWELL

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED ROGER PAUL CASEMENT

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MILLER / 01/10/2009

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNEILLY

View Document

06/10/096 October 2009 SECRETARY APPOINTED LISA O'NEILL

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY GEORGE MCNEILLY

View Document

12/03/0912 March 2009 CHANGE OF DIRS/SEC

View Document

08/03/098 March 2009 02/03/09 ANNUAL RETURN SHUTTLE

View Document

03/11/083 November 2008 31/12/07 ANNUAL ACCTS

View Document

15/04/0815 April 2008 02/03/08

View Document

31/10/0731 October 2007 31/12/06 ANNUAL ACCTS

View Document

27/03/0727 March 2007 02/03/07 ANNUAL RETURN SHUTTLE

View Document

30/10/0630 October 2006 31/12/05 ANNUAL ACCTS

View Document

31/03/0631 March 2006 02/03/06 ANNUAL RETURN SHUTTLE

View Document

22/03/0622 March 2006 CHANGE OF DIRS/SEC

View Document

09/03/069 March 2006 CHANGE OF DIRS/SEC

View Document

18/11/0518 November 2005 31/12/04 ANNUAL ACCTS

View Document

02/11/042 November 2004 31/12/03 ANNUAL ACCTS

View Document

09/06/049 June 2004 CHANGE OF DIRS/SEC

View Document

18/03/0418 March 2004 CHANGE OF DIRS/SEC

View Document

18/03/0418 March 2004 02/03/04 ANNUAL RETURN SHUTTLE

View Document

13/01/0413 January 2004 CHANGE OF DIRS/SEC

View Document

04/11/034 November 2003 31/12/02 ANNUAL ACCTS

View Document

12/03/0312 March 2003 02/03/03 ANNUAL RETURN SHUTTLE

View Document

29/10/0229 October 2002 31/12/01 ANNUAL ACCTS

View Document

20/04/0220 April 2002 CHANGE OF DIRS/SEC

View Document

12/03/0212 March 2002 02/03/02 ANNUAL RETURN SHUTTLE

View Document

07/11/017 November 2001 31/12/00 ANNUAL ACCTS

View Document

16/03/0116 March 2001 02/03/01 ANNUAL RETURN SHUTTLE

View Document

16/03/0116 March 2001 CHANGE OF DIRS/SEC

View Document

16/03/0116 March 2001 CHANGE OF DIRS/SEC

View Document

16/03/0116 March 2001 CHANGE OF DIRS/SEC

View Document

24/07/0024 July 2000 CHANGE OF DIRS/SEC

View Document

18/07/0018 July 2000 CERT CHANGE

View Document

18/07/0018 July 2000 RESOLUTION TO CHANGE NAME

View Document

18/07/0018 July 2000 UPDATED MEM AND ARTS

View Document

26/04/0026 April 2000 CHANGE OF ARD

View Document

18/04/0018 April 2000 UPDATED MEM AND ARTS

View Document

18/04/0018 April 2000 CHANGE OF DIRS/SEC

View Document

18/04/0018 April 2000 SPECIAL/EXTRA RESOLUTION

View Document

18/04/0018 April 2000 CHANGE OF DIRS/SEC

View Document

18/04/0018 April 2000 CHANGE OF DIRS/SEC

View Document

18/04/0018 April 2000 CHANGE IN SIT REG ADD

View Document

10/04/0010 April 2000 RESOLUTION TO CHANGE NAME

View Document

02/03/002 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/002 March 2000 PARS RE DIRS/SIT REG OFF

View Document

02/03/002 March 2000 MEMORANDUM

View Document

02/03/002 March 2000 DECLN COMPLNCE REG NEW CO

View Document

02/03/002 March 2000 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