KINGDOM BIOMECHANICAL LIMITED

Company Documents

DateDescription
14/06/1714 June 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

02/05/162 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 DIRECTOR APPOINTED MR GRAHAM PAUL THOMSON VENABLES

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
17 THANE PLACE
DUNFERMLINE
FIFE
KY11 4XU

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VENABLES

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MISS TRACEY RAE

View Document

30/04/1530 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY RAE / 01/04/2015

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED CHRISTOPHER WILSON

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES RAE

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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