KARGRAM ENGINEERING LIMITED

Company Documents

DateDescription
29/03/1629 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1612 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/166 January 2016 APPLICATION FOR STRIKING-OFF

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/11/1519 November 2015 PREVSHO FROM 30/04/2016 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR WILLIAM ALLAN JONES

View Document

04/04/114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALLAN JONES / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONES / 27/03/2009

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONES / 21/03/2007

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONES / 21/03/2007

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 20B PARK ROAD PAISLEY RENFREWSHIRE PA2 6JW

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 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