A.K.D.ENGINEERING LIMITED

Company Documents

DateDescription
12/12/1812 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2018:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 SECRETARY APPOINTED AMARPAL TAKK

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

07/12/177 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

17/11/1617 November 2016 DECLARATION OF SOLVENCY

View Document

21/10/1621 October 2016 SAIL ADDRESS CREATED

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM LINTON PARK LINTON MAIDSTONE KENT ME17 4AB

View Document

13/10/1613 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/1613 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW QUAYLE

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED THOMAS KENRIC FRANKS

View Document

20/08/1520 August 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMES

View Document

21/07/1521 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 AMENDMENT AGREEMENT & OTHER COMPANY BUSINESS 27/05/2015

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005429070003

View Document

27/01/1527 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 14450200

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOLLEY

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED ANDREW CHARLES QUAYLE

View Document

12/02/1412 February 2014 31/12/13 STATEMENT OF CAPITAL GBP 7400200

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MARTIN JOHN JOLLEY

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECOND FILING WITH MUD 02/07/11 FOR FORM AR01

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY ANIL MATHUR

View Document

23/09/1123 September 2011 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

22/07/1122 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY APPOINTED ANIL KUMAR MATHUR

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL CONWAY

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PALLETT

View Document

07/10/107 October 2010 DIRECTOR APPOINTED JONATHAN MARK HINTON JONES

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOLLEY

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PERKINS

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COURTNEY PERKINS / 28/10/2009

View Document

08/11/098 November 2009 AUDITOR'S RESIGNATION

View Document

22/07/0922 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN SWIFT

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN AMES

View Document

30/07/0830 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 £ NC 1251000/1650000 01/1

View Document

19/02/0719 February 2007 NC INC ALREADY ADJUSTED 01/12/06

View Document

15/02/0715 February 2007 AUDITOR'S RESIGNATION

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 £ NC 651000/1251000 31/0

View Document

07/08/017 August 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 02/07/00; NO CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

06/08/986 August 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 RE SHARES 30/04/96

View Document

15/05/9615 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/96

View Document

15/05/9615 May 1996 £ NC 21000/651000 30/04/96

View Document

15/05/9615 May 1996 NC INC ALREADY ADJUSTED 30/04/96

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/926 August 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 16 SALISBURY RD SOUTH LOWESTOFT SUFFOLK NR33 0HD

View Document

03/11/883 November 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/11/8720 November 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/05/877 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/03/7327 March 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/73

View Document

27/03/7327 March 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/73

View Document

06/01/556 January 1955 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