K. P. R. ENGINEERING LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013

View Document

07/11/127 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2012

View Document

15/05/1215 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012

View Document

19/10/1119 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2011

View Document

27/04/1127 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011

View Document

04/11/104 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANET GERKEN

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GERKEN

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT

View Document

11/05/1011 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2010

View Document

07/04/097 April 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

10/11/0810 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2008

View Document

24/09/0824 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

24/06/0824 June 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/06/083 June 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/04/0821 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
CLAVERHAM ROAD
CLAVERHAM
BRISTOL
NORTH SOMERSET
BS49 4LQ

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 AUDITOR'S RESIGNATION

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM:
3RD FLOOR CROWN HOUSE
37-41 PRINCE STREET
BRISTOL
AVON BS1 4PS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM:
137A SHIREHAMPTON ROAD
SEA MILLS
BRISTOL BS9 2EA

View Document

04/08/994 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/04/9223 April 1992

View Document

23/04/9223 April 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/07/9125 July 1991

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM:
30A ST JAMES PLACE
MANGOTSFIELD
BRISTOL
BS17 3JB

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/04/8821 April 1988 RETURN MADE UP TO 14/02/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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