KMC FORMWORK LTD.

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Change of details for Mr. Kevin Matthew Mcluckie as a person with significant control on 2024-03-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2020-12-31

View Document

02/01/152 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCLUCKIE / 01/01/2014

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 16/11/13 NO CHANGES

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

21/03/1421 March 2014 FIRST GAZETTE

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
UNIT 3 GATEWAY BUSINESS PARK
BEANCROSS ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 8WX
SCOTLAND

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

20/12/1020 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED KEVIN MCLUCKIE

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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