KAISER ENGINEERS LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/11/0917 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

14/05/0914 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 9 DARTMOUTH STREET LONDON SW1H 9BL

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: REGAL HOUSE LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QQ

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/01/019 January 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/00

View Document

08/11/008 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

06/10/006 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 £ NC 4600/1293165 21/0

View Document

07/09/007 September 2000 NC INC ALREADY ADJUSTED 21/08/00

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

10/10/9610 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9610 October 1996 ALTER MEM AND ARTS 23/08/96

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/12/9522 December 1995 DELIVERY EXT'D 3 MTH 28/02/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

23/12/9423 December 1994 DELIVERY EXT'D 3 MTH 28/02/94

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/12/9415 December 1994

View Document

15/12/9415 December 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993

View Document

23/11/9223 November 1992

View Document

23/11/9223 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW SECRETARY APPOINTED

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: BLACKFRIARS HOUSE 19 NEWBRIDGE STREET LONDON EC4V 6BY

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

16/04/9216 April 1992 S386 DISP APP AUDS 31/12/90

View Document

16/04/9216 April 1992 S252 DISP LAYING ACC 31/12/90

View Document

16/04/9216 April 1992 S366A DISP HOLDING AGM 31/12/90

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/04/896 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/05/8719 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM: REGAL HOUSE LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QQ

View Document


More Company Information