Grid Ireland Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £33,574 | +29.12% |
Net Worth | £655,798 | +10.21% |
Liabilities | £554,403 | +33.36% |
Fixed Assets | £907,803 | -1.22% |
Trade Debtors | £244,472 | -21.79% |
Total assets | £1,402,888 | +10.62% |
Shareholder's funds | £655,798 | +10.21% |
Total liabilities | £652,009 | +32.86% |
K.P.L. DEVELOPMENTS (NO. 8) LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
NI067072 |
Record last updated |
Friday, November 23, 2018 1:14:21 AM UTC |
Official Address |
9 Carnanbane Road Dungiven County Derry Bt474sr
There are 10 companies registered at this street
|
Locality |
Dungiven |
Region |
Limavady, Northern Ireland |
Postal Code |
BT474SR
|
Sector |
Renting and leasing of trucks and other heavy vehicles |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Nov 23, 2018 |
Appointment of liquidators
|  |
Notices |
Nov 23, 2018 |
Notices to creditors
|  |
Notices |
Nov 23, 2018 |
Resolutions for winding-up
|  |
Notices |
Nov 9, 2018 |
Meetings of creditors
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Financials |
Dec 31, 2014 |
Annual accounts
|  |
Registry |
Nov 13, 2014 |
Annual return
|  |
Financials |
Dec 31, 2013 |
Annual accounts
|  |
Registry |
Dec 10, 2013 |
Annual return
|  |
Financials |
Dec 28, 2012 |
Annual accounts
|  |
Registry |
Dec 10, 2012 |
Annual return
|  |
Financials |
Dec 23, 2011 |
Annual accounts
|  |
Registry |
Dec 11, 2011 |
Annual return
|  |
Registry |
May 6, 2011 |
Change of registered office address
|  |
Financials |
Jan 5, 2011 |
Annual accounts
|  |
Registry |
Dec 8, 2010 |
Annual return
|  |
Registry |
Aug 27, 2010 |
Change of accounting reference date
|  |
Registry |
Aug 10, 2010 |
Company name change
|  |
Registry |
Aug 10, 2010 |
Change of name certificate
|  |
Registry |
Aug 10, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 31, 2010 |
Resignation of one Director
|  |
Registry |
Mar 31, 2010 |
Resignation of one Director 23067...
|  |
Registry |
Mar 31, 2010 |
Resignation of one Secretary
|  |
Registry |
Mar 19, 2010 |
Appointment of a man as Director
|  |
Registry |
Dec 18, 2009 |
Appointment of a man as Director and Company Director
|  |
Registry |
Dec 10, 2009 |
Annual return
|  |
Registry |
Dec 10, 2009 |
Change of particulars for director
|  |
Registry |
Sep 20, 2009 |
Annual accounts
|  |
Registry |
Jan 5, 2009 |
Return of allot of shares
|  |
Registry |
Jan 5, 2009 |
Annual return shuttle
|  |
Registry |
Nov 23, 2007 |
Change of dirs/sec
|  |
Registry |
Nov 12, 2007 |
Three appointments: a man and 2 women,: a man and 2 women
|  |