KINNAIRD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/10/2123 October 2021 Final Gazette dissolved following liquidation

View Document

23/10/2123 October 2021 Final Gazette dissolved following liquidation

View Document

23/07/2123 July 2021 Notice of final meeting of creditors

View Document

27/12/1427 December 2014 DISS40 (DISS40(SOAD))

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/10/1417 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/141 August 2014 FIRST GAZETTE

View Document

11/07/1311 July 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/06/1226 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/05/1117 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 24 KNAPPAGH ROAD KILLYLEA CO ARMAGH BT60 4NL

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL BEATTIE / 23/04/2010

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/07/108 July 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CROZIER / 23/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN / 23/04/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/06/0916 June 2009 23/04/09 ANNUAL RETURN SHUTTLE

View Document

11/06/0911 June 2009 31/07/08 ANNUAL ACCTS

View Document

06/06/086 June 2008 31/07/07 ANNUAL ACCTS

View Document

04/06/084 June 2008 23/04/08 ANNUAL RETURN SHUTTLE

View Document

12/06/0712 June 2007 23/04/07 ANNUAL RETURN SHUTTLE

View Document

04/06/074 June 2007 31/07/06 ANNUAL ACCTS

View Document

22/06/0622 June 2006 23/04/06 ANNUAL RETURN SHUTTLE

View Document

22/06/0622 June 2006 31/07/05 ANNUAL ACCTS

View Document

19/04/0619 April 2006 PARS RE MORTAGE

View Document

08/06/058 June 2005 31/07/04 ANNUAL ACCTS

View Document

01/07/041 July 2004 23/04/04 ANNUAL RETURN SHUTTLE

View Document

24/06/0424 June 2004 RETURN OF ALLOT OF SHARES

View Document

18/06/0418 June 2004 31/07/03 ANNUAL ACCTS

View Document

05/06/035 June 2003 23/04/03 ANNUAL RETURN SHUTTLE

View Document

24/02/0324 February 2003 31/07/02 ANNUAL ACCTS

View Document

13/11/0213 November 2002 RETURN OF ALLOT OF SHARES

View Document

29/05/0229 May 2002 23/04/02 ANNUAL RETURN SHUTTLE

View Document

29/05/0229 May 2002 CHANGE OF ARD

View Document

08/08/018 August 2001 PARS RE MORTAGE

View Document

02/05/012 May 2001 CHANGE OF DIRS/SEC

View Document

23/04/0123 April 2001 DECLN COMPLNCE REG NEW CO

View Document

23/04/0123 April 2001 PARS RE DIRS/SIT REG OFF

View Document

23/04/0123 April 2001 MEMORANDUM

View Document

23/04/0123 April 2001 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