KEP ENGINEERING LIMITED

Company Documents

DateDescription
17/04/1317 April 2013 ORDER OF COURT - RESTORATION

View Document

07/09/107 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/107 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2010:LIQ. CASE NO.1

View Document

07/06/107 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/01/1011 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2009:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008886,00007829:AMENDING FORM

View Document

22/06/0922 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008886,00007829

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: GISTERED OFFICE CHANGED ON 19/06/2009 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ROGER JORDAN

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 370 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 309-329 HAYDN ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/05/0411 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: G OFFICE CHANGED 10/05/04 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: G OFFICE CHANGED 31/05/01 39 MAIN STREET KIMBERLEY NOTTINGHAM NG16 2NG

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: G OFFICE CHANGED 01/05/98 STERLING HOUSE 1 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LJ

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: G OFFICE CHANGED 14/04/98 39 MAIN STREET KIMBERLEY NOTTINGHAM NG16 3HX

View Document

06/03/986 March 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/05/979 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: G OFFICE CHANGED 05/09/95 2 GLOUCESTER AVENUE NUTHALL NOTTINGHAM NG16 1AL

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: G OFFICE CHANGED 02/11/90 BONINGTON CHAMBERS ARNOT HILL ROAD ARNOLD NOTTINGHAM NG5 6LJ

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

07/12/887 December 1988 � NC 1000/10000 20/10/

View Document

07/12/887 December 1988 NC INC ALREADY ADJUSTED

View Document

07/12/887 December 1988 WD 24/11/88 AD 20/10/88--------- � SI 998@1=998 � IC 2/1000

View Document

07/12/887 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/88

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

29/12/8729 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

02/03/872 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

05/01/875 January 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

22/08/8422 August 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/08/84

View Document

20/07/8420 July 1984 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