KENNEDY - MACGREGOR CONSULTANTS LIMITED

Company Documents

DateDescription
05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 14 BUCHAREST ROAD LONDON SW18 3AR ENGLAND

View Document

01/03/191 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

01/03/191 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/03/191 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE STEVENS

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 34 JOHN ARCHER WAY LONDON SW18 2TR ENGLAND

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES KENNEDY / 27/03/2017

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES KENNEDY / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNEDY / 16/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

03/04/173 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 1

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 80B NORTH STREET LONDON SW4 0HE

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNEDY / 23/03/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNEDY / 11/06/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 81 ABILITY PLAZA ARBUTUS STREET LONDON GREATER LONDON E8 4DT ENGLAND

View Document

10/10/1410 October 2014 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