KMP CRUSADER MANUFACTURING LIMITED

Company Documents

DateDescription
30/11/1930 November 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1931 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS

View Document

15/08/1815 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2018:LIQ. CASE NO.1

View Document

16/07/1716 July 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ

View Document

03/07/173 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/07/173 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/173 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1429 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ GERHARD SIEG / 13/11/2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM K M P CRUSADER MANUFACTURING CO LTD, OLDMEDOW ROAD KINGS LYNN NORFOLK PE30 4LD

View Document

27/09/1227 September 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN MICHAEL SIEG / 14/05/2012

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

06/05/116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ GERHARD SIEG / 14/04/2010

View Document

07/05/107 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 14/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN MICHAEL SIEG / 14/04/2010

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 COMPANY NAME CHANGED CRUSADER MANUFACTURING COMPANY L IMITED(THE) CERTIFICATE ISSUED ON 09/04/96

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/12/95

View Document

19/12/9519 December 1995 ALTER MEM AND ARTS 04/12/95

View Document

19/12/9519 December 1995 ALTER MEM AND ARTS 04/12/95

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 16/04/93; CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/02/8920 February 1989 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 37294 @ £1 25/03/88

View Document

08/07/888 July 1988 WD 01/06/88 AD 25/03/88--------- £ SI 37294@1=37294 £ IC 149174/186468

View Document

08/07/888 July 1988 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

04/08/874 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 10/04/87; NO CHANGE OF MEMBERS

View Document

30/08/8630 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/08/8630 August 1986 ANNUAL RETURN MADE UP TO 18/04/86

View Document

21/07/3921 July 1939 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