KENNY ELLIS ELECTRICAL & MECHANICAL CONTRACTORS LIMITED

Company Documents

DateDescription
19/10/1319 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1319 July 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY LYNN ELLIS

View Document

21/08/1221 August 2012 DISS REQUEST WITHDRAWN

View Document

03/08/123 August 2012 ORDER OF COURT TO WIND UP

View Document

26/07/1226 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 APPLICATION FOR STRIKING-OFF

View Document

06/09/116 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM UNIT 8 BEAUBRIDGE BUSINESS PARK HEATH ROAD SKEGNESS LINCOLNSHIRE PE25 3ST

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: G OFFICE CHANGED 01/11/07 UNIT 3 BEAUBRIDGE BUSINESS PARK HEATH ROAD SKEGNESS LINCOLNSHIRE PE25 3ST

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: G OFFICE CHANGED 31/10/06 BOWMANS BUSINESS PARK MILL LANE ADDLETHORPE SKEGNESS LINCOLNSHIRE PE24 4TB

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: G OFFICE CHANGED 09/06/05 BOWMANS BUSINESS PARK MILL, MILL LANE, ADDLETHORPE SKEGNESS LINCOLNSHIRE PE24 4TB

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: G OFFICE CHANGED 21/11/02 BRIAN AVENUE SKEGNESS LINCOLNSHIRE PE25 2DF

View Document

03/09/023 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: G OFFICE CHANGED 02/06/00 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9919 August 1999 Incorporation

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