K P ENGINEERING CONSULTING (YORKSHIRE) LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM
MACLAREN HOUSE SKERNE ROAD
DRIFFIELD
YO25 6PN

View Document

12/02/1312 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

12/02/1312 February 2013 DECLARATION OF SOLVENCY

View Document

12/02/1312 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
MEDINA HOUSE 2 STATION AVENUE
BRIDLINGTON
EAST YORKSHIRE
YO16 4LZ

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PARKINSON / 27/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE LINDA STAFFORD PARKINSON / 03/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PARKINSON / 03/04/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
BRAMBLY LODGE, DUNSWELL ROAD
COTTINGHAM
EAST RIDING OF YORKS
HU16 4JB

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IRENE STAFFORD PARKINSON / 01/05/2007

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / IRENE STAFFORD-PARKINSON / 03/04/2007

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PARKINSON / 03/04/2007

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED
KEVIN PARKINSON 13284 LIMITED
CERTIFICATE ISSUED ON 24/05/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
240 HAWTHORNE ROAD
LIVERPOOL
L20 3AS

View Document

03/04/073 April 2007 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