BLS KEC LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MOSCHINI / 31/07/2013

View Document

17/04/1317 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/123 February 2012 DIRECTOR APPOINTED NEIL FREDRICK DAVID NUTLEY

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN DANIEL

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JACOBS

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED JULIAN TIMOTHY DANIEL

View Document

20/08/1020 August 2010 CORPORATE SECRETARY APPOINTED FLR NOMINEES LIMITED

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED

View Document

18/03/1018 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM HLM SECRETARIES LTD, 1ST FLOOR 25 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EX

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY FLR NOMINEES LIMITED

View Document

12/12/0812 December 2008 SECRETARY APPOINTED VANTIS SECRETARIES LIMITED

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY HLM SECRETARIES LIMITED

View Document

23/04/0823 April 2008 SECRETARY APPOINTED FLR NOMINEES LIMITED

View Document

25/03/0825 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: HLM SECRETARIES 9TH FLOOR ST JAMESS BUILDING OXFORD STREET MANCHESTER M1 6FQ

View Document

15/06/0715 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0715 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/07/0227 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 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