KMC ENGINEERING (NI) LTD

Company Documents

DateDescription
20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-05-30

View Document

06/11/246 November 2024 Registered office address changed from 30 Farlough Road Dungannon BT71 4DT Northern Ireland to Asm (M) Ltd the Diamond Centre Market Street Magherafelt Derry BT45 6ED on 2024-11-06

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Statement of company's objects

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Appointment of a liquidator

View Document

31/10/2431 October 2024 Resolutions

View Document

31/10/2431 October 2024 Declaration of solvency

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

19/02/2419 February 2024 Unaudited abridged accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-05-30

View Document

08/02/228 February 2022 Registered office address changed from 28 Farlough Road Newmills Dungannon Co Tyrone BT71 4DT to 30 Farlough Road Dungannon BT71 4DT on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Darragh Cullen on 2022-02-01

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

11/02/2011 February 2020 30/05/19 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKIVER

View Document

14/02/1914 February 2019 30/05/18 UNAUDITED ABRIDGED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

06/10/176 October 2017 30/05/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

01/03/161 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/05/15

View Document

03/02/163 February 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

26/06/1526 June 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/04/151 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/05/14

View Document

02/02/152 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/05/13

View Document

25/02/1425 February 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/05/12

View Document

11/02/1311 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/05/11

View Document

13/12/1113 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/05/10

View Document

09/02/119 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCKIVER / 29/11/2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRAGH CULLEN / 29/11/2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIALL MCKIVER / 29/11/2010

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/05/09

View Document

21/05/1021 May 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

19/09/0919 September 2009 CHANGE OF ARD

View Document

04/06/094 June 2009 30/11/04 ANNUAL ACCTS

View Document

04/06/094 June 2009 30/11/05 ANNUAL ACCTS

View Document

04/06/094 June 2009 30/11/06 ANNUAL ACCTS

View Document

04/06/094 June 2009 30/11/07 ANNUAL ACCTS

View Document

28/02/0928 February 2009 29/11/08 ANNUAL RETURN SHUTTLE

View Document

13/01/0813 January 2008 29/11/07 ANNUAL RETURN SHUTTLE

View Document

14/12/0614 December 2006 29/11/06 ANNUAL RETURN SHUTTLE

View Document

16/01/0616 January 2006 29/11/05 ANNUAL RETURN SHUTTLE

View Document

05/01/055 January 2005 CHANGE OF DIRS/SEC

View Document

05/01/055 January 2005 CHANGE IN SIT REG ADD

View Document

05/01/055 January 2005 CHANGE OF DIRS/SEC

View Document

05/01/055 January 2005 CHANGE OF DIRS/SEC

View Document

12/06/0412 June 2004 CHANGE OF DIRS/SEC

View Document

12/06/0412 June 2004 30/11/03 ANNUAL ACCTS

View Document

12/06/0412 June 2004 CHANGE OF DIRS/SEC

View Document

12/06/0412 June 2004 CHANGE OF DIRS/SEC

View Document

03/03/043 March 2004 29/11/03 ANNUAL RETURN SHUTTLE

View Document

09/08/039 August 2003 30/11/02 ANNUAL ACCTS

View Document

22/01/0322 January 2003 CHANGE OF DIRS/SEC

View Document

20/12/0220 December 2002 29/11/01 ANNUAL RETURN SHUTTLE

View Document

20/12/0220 December 2002 29/11/02 ANNUAL RETURN SHUTTLE

View Document

20/12/0220 December 2002 RETURN OF ALLOT OF SHARES

View Document

28/08/0228 August 2002 30/11/01 ANNUAL ACCTS

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

20/10/0120 October 2001 CHANGE IN SIT REG ADD

View Document

20/10/0120 October 2001 CHANGE OF DIRS/SEC

View Document

17/10/0117 October 2001 CHANGE OF DIRS/SEC

View Document

14/06/0114 June 2001 CHANGE OF DIRS/SEC

View Document

29/11/0029 November 2000 MEMORANDUM

View Document

29/11/0029 November 2000 DECLN COMPLNCE REG NEW CO

View Document

29/11/0029 November 2000 PARS RE DIRS/SIT REG OFF

View Document

29/11/0029 November 2000 ARTICLES

View Document


More Company Information