KENT GROUTING SERVICES LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1318 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/08/1117 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009643

View Document

17/08/1117 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 4 THAMESIDE TERMINAL SALT LANE CLIFFE ROCHESTER KENT ME3 7TA UNITED KINGDOM

View Document

01/07/111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD STROMSOY / 01/06/2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT B7 LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU ENGLAND

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON STUART COX / 09/10/2009

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR LYNTON STUART COX

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY SYLVIA HILTON

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD HILTON

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM UNIT 10,GUN LANE BUSINESS PARK GUN LANE,STROOD ROCHESTER KENT ME2 4UB

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STROMSOY / 01/04/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED

View Document

09/12/949 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993

View Document

13/01/9313 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/07/917 July 1991

View Document

07/07/917 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/07/8914 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/05/8916 May 1989 WD 05/05/89 AD 13/04/87--------- � SI 1@1=1 � IC 1499/1500

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 � NC 100/25000

View Document

11/04/8911 April 1989 NC INC ALREADY ADJUSTED 28/02/89

View Document

11/04/8911 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/02/89

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: G OFFICE CHANGED 05/04/89 26 LONDON ROAD ST. ALBANS HERTS AL1 1NG

View Document

02/09/872 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: G OFFICE CHANGED 21/07/87 112 CITY ROAD LONDON EC1V 2NE

View Document

15/06/8715 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8714 April 1987 COMPANY NAME CHANGED CHADLYN ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/04/87

View Document

24/03/8724 March 1987 CERTIFICATE OF 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