K M ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

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

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

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

View Accounts

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

21/02/1521 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

26/12/1426 December 2014 PREVEXT FROM 31/07/2014 TO 30/11/2014

View Document

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

View Accounts

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN ASTON MOORE / 30/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JEAN MOORE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR KEVIN JOHN ASTON MOORE

View Document

12/12/0812 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: G OFFICE CHANGED 18/09/00 184 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HN

View Document

04/08/004 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 COMPANY NAME CHANGED NORSCOT LIMITED CERTIFICATE ISSUED ON 25/10/99

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: G OFFICE CHANGED 21/07/99 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 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