KDC ENGINEERING LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O C/O MICRON PRECISION ENGINEERING SERVICES LTD UNIT B OLYMPIC PARK LOW MOOR BRADFORD WEST YORKSHIRE BD12 0LP UNITED KINGDOM

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM UNIT B OLYMPIC PARK LOW MOOR BRADFORD WEST YORKSHIRE BD12 0LP UNITED KINGDOM

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 16 WOODHALL COURT CALVERLEY LEEDS WEST YORKSHIRE LS28 5UY

View Document

16/07/1016 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 18 June 2009 with full list of shareholders

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED CAROL COOPER

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 16 WOODHALL COURT CALVERLEY PUDSEY WEST YORKSHIRE LS28 5UY UNITED KINGDOM

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 12 YORK PLACE YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 34 PARK CROSS STREET LEEDS LS1 2QH UNITED KINGDOM

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR SHANE GRAHAM

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR SHANE PATRICK GRAHAM

View Document

18/06/0818 June 2008 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