JKE ENGINEERING LTD

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1112 April 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOOKEY / 14/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN HOOKEY / 14/11/2009

View Document

15/10/0915 October 2009 Annual return made up to 14 November 2008 with full list of shareholders

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: G OFFICE CHANGED 02/06/07 65-73 STAINES ROAD HOUNSLOW MIDDX TW3 3HW

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 COMPANY NAME CHANGED CW11975 LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

17/02/0717 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 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