KENNEDY CONTRACT SERVICES LIMITED

Company Documents

DateDescription
06/03/156 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/11/1414 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1430 October 2014 APPLICATION FOR STRIKING-OFF

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE CARROLL KENNEDY / 18/01/2012

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

24/01/1124 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 54 FAULKNER AVENUE LAURENCEKIRK ABERDEENSHIRE AB30 1GU SCOTLAND

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANNE CARROLL KENNEDY / 29/09/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANNE CARROLL KENNEDY / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNEDY / 29/09/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE CARROLL KENNEDY / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNEDY / 12/01/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET KENNEDY / 12/01/2009

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNEDY / 12/01/2009

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 13 BERNHAM TERRACE STONEHAVEN ABERDEENSHIRE AB15 2WP

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 13 BERNHAM TERRACE STONEHAVEN ABERDEENSHIRE AB39 2WP

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 117 CROMWELL ROAD ABERDEEN AB15 4UE

View Document

19/07/0719 July 2007 PARTIC OF MORT/CHARGE *****

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: 77 COLTHILL CIRCLE MILLTIMBER ABERDEEN AB1 0EH

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 1 GOLDEN SQUARE ABERDEEN AB9 1HA

View Document

09/02/969 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information