KYLESTONE ENTERPRISES LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/02/1511 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1530 January 2015 FIRST GAZETTE

View Document

29/04/1429 April 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
51 KNOCKANROE ROAD
STEWARTSTOWN
DUNGANNON
COUNTY TYRONE
BT71 5LX
NORTHERN IRELAND

View Document

29/11/1329 November 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/07/1323 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1317 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

18/05/1218 May 2012 FIRST GAZETTE

View Document

15/05/1215 May 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

02/09/112 September 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MC GREEVEY / 01/09/2010

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM
51 KNOCKANROE ROAD
STEWARTSTOWN
DUNGANNON
COUNTY TYRONE
BT71 5LX
NORTHERN IRELAND

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM
16 OAKVALE MANOR
MAGHERAFELT
CO DERRY
BT45 6GD

View Document

13/05/1113 May 2011 FIRST GAZETTE

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

30/06/1030 June 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MC GREEVEY / 12/01/2010

View Document

28/05/1028 May 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR CONOR MCGREEVEY

View Document

01/02/101 February 2010 DIRECTOR APPOINTED TONY MC GREEVEY

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
6 CHERRYHILL
CHURCHTOWN
COOKSTOWN
COUNTY TYRONE
BT80 9XU

View Document

26/08/0926 August 2009 CHANGE OF DIRS/SEC

View Document

26/08/0926 August 2009 CHANGE IN SIT REG ADD

View Document

09/03/099 March 2009 CHANGE OF DIRS/SEC

View Document

25/02/0925 February 2009 CHANGE OF DIRS/SEC

View Document

25/02/0925 February 2009 CHANGE OF DIRS/SEC

View Document

25/02/0925 February 2009 CHANGE OF DIRS/SEC

View Document

25/02/0925 February 2009 CHANGE IN SIT REG ADD

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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