KECAD LIMITED

Company Documents

DateDescription
10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1815 January 2018 APPLICATION FOR STRIKING-OFF

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINETIC ENGINEERS GROUP LIMITED

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070576620001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070576620001

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

03/12/123 December 2012 SUB DIVIDED 19/11/2012

View Document

03/12/123 December 2012 19/11/12 STATEMENT OF CAPITAL GBP 5.00

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LEE

View Document

03/12/123 December 2012 SUB-DIVISION
19/11/12

View Document

03/12/123 December 2012 ADOPT ARTICLES 19/11/2012

View Document

03/12/123 December 2012 SUB DIVIDED 19/11/2012

View Document

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM EAST FARM COTTAGE PELTON LANE PELTON CHESTER-LE-STREET DURHAM DH2 1HZ UNITED KINGDOM

View Document

15/04/1115 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED PAUL LEE

View Document

15/04/1115 April 2011 12/04/11 STATEMENT OF CAPITAL GBP 2

View Document

17/12/1017 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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