Advanced company searchLink opens in new window

G.C. MCKEOWN & CO. (N.I.) LTD

Company number NI021893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2010 TM01 Termination of appointment of Gary Cohen as a director
13 Sep 2010 AA Accounts for a dormant company made up to 30 June 2009
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
05 Aug 2010 AD02 Register inspection address has been changed
05 Aug 2010 CH01 Director's details changed for James Gordon Mackay on 30 July 2010
05 Aug 2010 CH01 Director's details changed for Eamonn Morris on 30 July 2010
05 Aug 2010 CH01 Director's details changed for Adrian Charles Stevens on 30 July 2010
05 Aug 2010 CH01 Director's details changed for Gary Michael Cohen on 30 July 2010
05 Aug 2010 CH03 Secretary's details changed for Howard Todd Edelman on 30 July 2010
02 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2010 AA01 Previous accounting period extended from 30 April 2009 to 30 June 2009
21 Sep 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
21 Sep 2009 371S(NI) 31/07/09 annual return shuttle
18 May 2009 AC(NI) 30/04/06 annual accts
18 May 2009 AC(NI) 30/04/07 annual accts
18 May 2009 AC(NI) 30/04/08 annual accts
28 Feb 2009 296(NI) Change of dirs/sec
25 Feb 2009 296(NI) Change of dirs/sec
25 Feb 2009 296(NI) Change of dirs/sec
17 Sep 2008 371SR(NI) 31/07/08
22 Jan 2008 296(NI) Change of dirs/sec
09 Jan 2008 296(NI) Change of dirs/sec
09 Jan 2008 296(NI) Change of dirs/sec
06 Dec 2007 296(NI) Change of dirs/sec