KRIS ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
21/03/1721 March 2017 STRUCK OFF AND DISSOLVED

View Document

07/09/167 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

23/03/1623 March 2016 PREVSHO FROM 28/06/2015 TO 27/03/2015

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY LEENA PATEL

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 14 LITTLE GRAYLINGS ABBOTS LANGLEY HERTFORDSHIRE WD5 0JG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR TUSAR PATEL

View Document

10/04/1310 April 2013 SECRETARY APPOINTED MRS LEENA PATEL

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR VASUDEV PATEL

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEENA PATEL

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY TUSAR PATEL

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 248 CHURCH LANE KINGSBURY LONDON NW9 8SL

View Document

13/03/1213 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011

View Document

09/02/119 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED VASUDEV RAMANBHAI PATEL

View Document

19/01/1019 January 2010 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