KITCHIN ENGINEERING LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

08/01/168 January 2016 ORDER OF COURT - RESTORATION

View Document

22/05/0722 May 2007 STRUCK OFF AND DISSOLVED

View Document

06/02/076 February 2007 FIRST GAZETTE

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 AUDITOR'S RESIGNATION

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: C/O ELIZA TINSLEY GROUP PLC REDDAL HILL ROAD,CRADLEY HEATH WARLEY,WEST MIDLANDS B64 5JF

View Document

23/08/9623 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 AUDITOR'S RESIGNATION

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: BRIMINGTON ROAD, CHESTERFIELD S41 7UP

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 04/04/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

07/02/917 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 27/03/88

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED S.& J.KITCHIN LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

08/03/888 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

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