KCI ENGINEERING LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

04/03/114 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER LARKIN / 02/10/2009

View Document

05/07/105 July 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DISS40 (DISS40(SOAD))

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

26/06/0926 June 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: G OFFICE CHANGED 13/07/04 ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 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