KENMORE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE ROBINSON

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY DENISE ROBINSON

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR SANDS

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ORIGIN 4 ORIGIN WAY EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TZ UNITED KINGDOM

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOLORES DOUGLAS

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR TREVOR MARTIN SANDS

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL CARRICK

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MS DOLORES ANNE DOUGLAS

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS DENISE BRENDA ROBINSON

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/04/114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/09

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM COSALT PLC FISH DOCK ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3NW

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LILLEY

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR EVAN PHILLIPS

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE BRENDA ROBINSON / 20/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/08

View Document

13/05/0913 May 2009 SECRETARY RESIGNED ALAN ROBSON

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MRS DENISE BRENDA ROBINSON

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/07

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/083 June 2008 DIRECTOR RESIGNED PER JONSSON

View Document

04/04/084 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/05

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 26/10/03

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 27/10/02

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 28/10/01

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 S366A DISP HOLDING AGM 11/09/01 S252 DISP LAYING ACC 11/09/01 S386 DISP APP AUDS 11/09/01

View Document

21/05/0121 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 AUDITOR'S RESIGNATION

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: UNIT G3 NARVIK WAY, TYNE TUNNEL TRADING ESTA, NORTH SHIELDS TYNE & WEAR NE29 7XJ

View Document

17/05/0017 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/05/00

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/11/9528 November 1995 366 252 386 17/11/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/05/9413 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994

View Document

15/07/9315 July 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992

View Document

15/01/9215 January 1992

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: G OFFICE CHANGED 03/09/91 TYNE VALE WORKS NEWBURN TYNE & WEAR

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

16/07/9016 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9022 June 1990 COMPANY NAME CHANGED CHOICEADD LIMITED CERTIFICATE ISSUED ON 25/06/90

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: G OFFICE CHANGED 20/06/90 2,BACHES STREET LONDON N1 6UB

View Document

19/06/9019 June 1990 ALTER MEM AND ARTS 14/05/90

View Document

04/05/904 May 1990 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