P&K DEVELOPMENTS LTD

Company Documents

DateDescription
23/02/2223 February 2022 Final Gazette dissolved following liquidation

View Document

23/02/2223 February 2022 Final Gazette dissolved following liquidation

View Document

23/11/2123 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

23/11/2123 November 2021 Statement of receipts and payments to 2021-10-13

View Document

05/12/125 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2012

View Document

31/05/1231 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2012

View Document

02/04/122 April 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

27/03/1227 March 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM

View Document

12/12/1112 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2011

View Document

10/11/1110 November 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/05/1118 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2011

View Document

18/05/1118 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/05/1117 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/05/119 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/12/106 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2010

View Document

29/06/1029 June 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/06/1029 June 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM, ASM HORWATH, HORWATH HOUSE, 20 ROSEMARY STREET, BELFAST, BT1 1QD

View Document

07/05/107 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/04/1016 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCCLUGHAN / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCLUGHAN / 15/04/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN MCCLUGHAN / 15/04/2010

View Document

30/09/0930 September 2009 31/12/08 ANNUAL ACCTS

View Document

03/04/093 April 2009 18/01/09

View Document

06/11/086 November 2008 31/12/07 ANNUAL ACCTS

View Document

26/03/0826 March 2008 MORTGAGE SATISFACTION

View Document

26/03/0826 March 2008 MORTGAGE SATISFACTION

View Document

26/03/0826 March 2008 MORTGAGE SATISFACTION

View Document

26/03/0826 March 2008 MORTGAGE SATISFACTION

View Document

07/02/087 February 2008 18/01/08 ANNUAL RETURN SHUTTLE

View Document

06/11/076 November 2007 31/12/06 ANNUAL ACCTS

View Document

04/07/074 July 2007 PARS RE MORTAGE

View Document

07/03/077 March 2007 MORTGAGE SATISFACTION

View Document

07/03/077 March 2007 MORTGAGE SATISFACTION

View Document

07/03/077 March 2007 MORTGAGE SATISFACTION

View Document

23/01/0723 January 2007 18/01/07 ANNUAL RETURN SHUTTLE

View Document

22/01/0722 January 2007 PARS RE MORTAGE

View Document

22/01/0722 January 2007 PARS RE MORTAGE

View Document

22/01/0722 January 2007 PARS RE MORTAGE

View Document

22/01/0722 January 2007 PARS RE MORTAGE

View Document

22/01/0722 January 2007 PARS RE MORTAGE

View Document

17/10/0617 October 2006 PARS RE MORTAGE

View Document

17/07/0617 July 2006 31/12/05 ANNUAL ACCTS

View Document

27/02/0627 February 2006 18/01/06 ANNUAL RETURN SHUTTLE

View Document

03/07/053 July 2005 31/12/04 ANNUAL ACCTS

View Document

20/06/0520 June 2005 CHANGE IN SIT REG ADD

View Document

29/04/0429 April 2004 31/12/03 ANNUAL ACCTS

View Document

02/02/042 February 2004 18/01/04 ANNUAL RETURN SHUTTLE

View Document

14/10/0314 October 2003 31/12/02 ANNUAL ACCTS

View Document

02/09/032 September 2003 PARS RE MORTAGE

View Document

30/01/0330 January 2003 18/01/03 ANNUAL RETURN SHUTTLE

View Document

17/06/0217 June 2002 31/12/01 ANNUAL ACCTS

View Document

13/03/0213 March 2002 RETURN OF ALLOT OF SHARES

View Document

20/02/0220 February 2002 18/01/02 ANNUAL RETURN SHUTTLE

View Document

10/05/0110 May 2001 31/12/00 ANNUAL ACCTS

View Document

03/02/013 February 2001 18/01/01 ANNUAL RETURN SHUTTLE

View Document

28/06/0028 June 2000 31/12/99 ANNUAL ACCTS

View Document

07/02/007 February 2000 PARS RE MORTAGE

View Document

07/02/007 February 2000 PARS RE MORTAGE

View Document

29/01/0029 January 2000 18/01/00 ANNUAL RETURN SHUTTLE

View Document

07/06/997 June 1999 PARS RE MORTAGE

View Document

15/02/9915 February 1999 RETURN OF ALLOT OF SHARES

View Document

11/02/9911 February 1999 CHANGE OF DIRS/SEC

View Document

11/02/9911 February 1999 CHANGE OF ARD

View Document

18/01/9918 January 1999 MEMORANDUM

View Document

18/01/9918 January 1999 CERTIFICATE OF INCORPORATION

View Document

18/01/9918 January 1999 PARS RE DIRS/SIT REG OFF

View Document

18/01/9918 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 DECLN COMPLNCE REG NEW CO

View Document

18/01/9918 January 1999 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