KMF PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-03-31

View Document

30/08/2330 August 2023 Satisfaction of charge 034714670009 in full

View Document

29/06/2329 June 2023 Registered office address changed from Unit 5 Rosevale Business Park Newcastle-Under-Lyme Staffordshire ST5 7UB United Kingdom to Millennium Way Millennium Way High Carr Business Park Newcastle ST5 7UF on 2023-06-29

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2021-03-31

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR DAVID JAMES BOUGHEY

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034714670009

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

01/12/171 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/04/177 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034714670008

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM UNIT 66-67 WINPENNY ROAD PARKHOUSE INDUSTRIAL ESTATE EAST NEWCASTLE STAFFORDSHIRE ST5 7RH

View Document

07/01/167 January 2016 COMPANY NAME CHANGED GREENWAY PEPPER PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 07/01/16

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034714670007

View Document

03/12/153 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY PEPPER

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED JONATHAN DAVID EELES

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN SMITH

View Document

11/08/1511 August 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MORAG PEPPER

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR GARETH MICHAEL HIGGINS

View Document

11/08/1511 August 2015 ADOPT ARTICLES 30/07/2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR MORAG PEPPER

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MORAG PEPPER

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED LYNN SMITH

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 26/11/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1115 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 28/04/10 STATEMENT OF CAPITAL GBP 25000

View Document

20/02/1020 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/04/0829 April 2008 SECRETARY APPOINTED GREGORY PEPPER

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MILLS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM THE LARCHES NEWCASTLE ROAD ASHLEY MARKET DRAYTON SHROPSHIRE TF9 4NB

View Document

07/02/087 February 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 88 LONSDALE STREET STOKE ON TRENT STAFFORDSHIRE ST4 4DP

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: C/O HAWTHORNE ACCOUNTING HAWTHORNE COTTAGE, LEASIDE ROAD TRENT VALE STOKE ON TRENT ST4 6PN

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9828 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 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