FK ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
01/07/141 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 17/05/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED BRENDA PATRICIA COCKSEDGE

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 28/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 14/07/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 09/06/2011

View Document

24/05/1124 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED STEPHEN JOHN KELLY

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR CITY DIRECTORS LIMITED

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
FIRST FLOOR
41 CHALTON STREET
LONDON
NW1 1JD

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

27/05/0427 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM:
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/05/996 May 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/04/9922 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/03/9912 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/03/9912 March 1999 EXEMPTION FROM APPOINTING AUDITORS 22/02/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 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