K. C. INSTALLATIONS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/181 October 2018 APPLICATION FOR STRIKING-OFF

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/10/1224 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM BEECHER HOUSE STATION STREET CRADLEY HEATH WEST MIDLANDS B64 6AJ

View Document

03/11/113 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/10/0929 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRAHAM CORNBILL / 01/10/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information