ENGINEERING & CONSTRUCTION (MIDLANDS) LIMITED

NI062714
KILKEEL INDUSTRIAL PARK THE HARBOUR KILKEEL CO DOWN BT34 4AX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Oct 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Feb 2013 annual-return Annual Return 5 Buy now
02 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
24 May 2012 accounts Annual Accounts 11 Buy now
05 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
07 Dec 2011 annual-return Annual Return 28 Buy now
03 Aug 2011 accounts Annual Accounts 7 Buy now
23 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 May 2011 gazette Gazette Notice Compulsary 1 Buy now
28 May 2010 accounts Annual Accounts 6 Buy now
22 Feb 2010 annual-return Annual Return 15 Buy now
17 Feb 2010 officers Change of particulars for director (Declan Joseph Hughes) 3 Buy now
18 Mar 2009 accounts 31/08/08 annual accts 5 Buy now
21 Feb 2009 annual-return 18/01/09 annual return shuttle 6 Buy now
12 Jun 2008 accounts 31/08/07 annual accts 3 Buy now
08 Feb 2008 annual-return 18/01/08 annual return shuttle 6 Buy now
30 Jan 2007 address Change in sit reg add 1 Buy now
30 Jan 2007 officers Change of dirs/sec 2 Buy now
30 Jan 2007 accounts Change of ARD 1 Buy now
18 Jan 2007 incorporation Incorporation Company 23 Buy now