BK ENGINEERING SERVICES (NI) LTD

Company Documents

DateDescription
09/06/239 June 2023 Final Gazette dissolved following liquidation

View Document

09/06/239 June 2023 Final Gazette dissolved following liquidation

View Document

09/03/239 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/239 March 2023 Statement of receipts and payments to 2023-02-28

View Document

12/01/2312 January 2023 Statement of receipts and payments to 2022-12-18

View Document

17/01/2217 January 2022 Statement of receipts and payments to 2021-12-18

View Document

30/12/2130 December 2021 Registered office address changed from Unit 6 Lagan House 1 Sackville Street Lisburn Co Antrim BT27 4AB to Unit 1 Lagan House 1 Sackville Street Lisburn Co Antrim BT27 4AB on 2021-12-30

View Document

03/01/193 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/193 January 2019 STATEMENT OF AFFAIRS/4.20(NI)

View Document

03/01/193 January 2019 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM UNIT 4/5 115 COALISLAND ROAD DUNGANNON TYRONE BT71 6TT

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 CESSATION OF JOANNE KANE AS A PSC

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

20/09/1420 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE KANE

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 2

View Document

27/10/1227 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 1

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED BRIAN KANE

View Document

31/07/1231 July 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

18/01/1218 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED JOANNE KANE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LTD

View Document

16/11/0916 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information