KEN BRUCE CONSULTING LIMITED

Company Documents

DateDescription
05/12/145 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/145 September 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
CARDINALS FARM CARDINALS GREEN
HORSEHEATH
CAMBRIDGE
CAMBS
CB21 4QY

View Document

15/01/1415 January 2014 INSOLVENCY:RE APPOINTMENT OF LIQUIDATORS

View Document

15/01/1415 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

15/01/1415 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1415 January 2014 DECLARATION OF SOLVENCY

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/08/1211 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/08/117 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 8 EMSON CLOSE LINTON CAMBRIDGESHIRE CB21 4ND

View Document

28/09/1028 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID BRUCE / 01/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/10/0923 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

14/01/0914 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/01/0910 January 2009 DISS40 (DISS40(SOAD))

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM 8 EMSON CLOSE LINTON CAMBRIDGESHIRE CB1 6NB

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 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