JK-UK SECURITY LIMITED

Company Documents

DateDescription
01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
C/O JAMES M KITTERIDGE
THE OLD COLLIERY OFFICES COLLIERY ROAD
KIVETON PARK
SHEFFIELD
SOUTH YORKSHIRE
S26 6LR

View Document

31/03/1431 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/1431 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1431 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

06/10/136 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 49 CARLTON GATE DRIVE KIVETON PARK SHEFFIELD SOUTH YORKSHIRE S26 5PT

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL KITTERIDGE / 20/01/2011

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN JENNIE KITTERIDGE / 20/01/2011

View Document

22/10/1022 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL KITTERIDGE / 01/11/2009

View Document

06/11/096 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 31/10/2007

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: G OFFICE CHANGED 08/06/07 43 KEETON HALL ROAD KIVETON PARK SHEFFIELD SOUTH YORKSHIRE S26 6NF

View Document

21/09/0621 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information