KRLS 2009 LTD

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1129 June 2011 APPLICATION FOR STRIKING-OFF

View Document

03/05/113 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 PREVEXT FROM 09/12/2010 TO 31/12/2010

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 9 December 2009

View Document

05/01/105 January 2010 PREVSHO FROM 31/12/2009 TO 09/12/2009

View Document

24/12/0924 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED SAWFORD ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 CHANGE OF NAME 09/12/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 10 PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/012 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

01/10/011 October 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FIRST GAZETTE

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: G OFFICE CHANGED 25/07/00 5 HIGH STREET CORBY NORTHAMPTONSHIRE NN17 1UX

View Document

18/04/0018 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9627 March 1996 Incorporation

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