CKD KENNEDY MACPHERSON LIMITED

Company Documents

DateDescription
16/08/1916 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

12/06/1912 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2019:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

26/04/1726 April 2017 DECLARATION OF SOLVENCY

View Document

26/04/1726 April 2017 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/1720 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 PREVSHO FROM 25/11/2013 TO 30/06/2013

View Document

18/11/1318 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 25 November 2012

View Document

19/11/1219 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 25 November 2011

View Document

01/12/111 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 25 November 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW

View Document

23/11/1023 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 25 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KENNEDY / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RANDOLPH MACPHERSON / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MURPHY / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER KENNEDY / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 25 November 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 25 November 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/04

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 49 HAYS MEWS LONDON W1J 5QH

View Document

03/12/043 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/01

View Document

23/11/0123 November 2001 CHANGE ARD & APP CHAIR 15/11/01

View Document

22/11/0122 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 25/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 S-DIV RECON 31/08/01

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/017 March 2001 ADOPT ARTICLES 29/01/01

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 38 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RX

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 VARYING SHARE RIGHTS AND NAMES 03/02/00

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/00

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 100 FETTER LANE LONDON EC4A 1ES

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00

View Document

16/12/9916 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9916 December 1999 ALTERMEMORANDUM14/12/99

View Document

09/12/999 December 1999 COMPANY NAME CHANGED BEALAW (517) LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

12/11/9912 November 1999 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