KS ENSERVE LIMITED

Company Documents

DateDescription
30/08/1830 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1830 May 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

21/11/1721 November 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/11/1721 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/11/1721 November 2017 SPECIAL RESOLUTION TO WIND UP

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028629830005

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / WEST PARK TRADING CO.214 LIMITED / 07/04/2017

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 159 HUDDERSFIELD ROAD OLDHAM OL1 3PA ENGLAND

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM ASHWOOD COURT SPRINGWOOD WAY TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XF

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED KEMAC SERVICES LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

23/01/1723 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR DARRELL FOX

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR DARRELL FOX

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MARK PERKINS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/02/163 February 2016 COMPANY BUSINESS 15/01/2016

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028629830005

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ANDREW OLAF FISCHER

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR IAN FISHER

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR JONATHAN CHARLES RICHARDSON

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM HERTSMERE HOUSE SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TE

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

07/10/137 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHADWICK / 19/02/2013

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEACH

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR DAVID LEE CRUDDACE

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR DAVID WILLIAM OWENS

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSTONE

View Document

28/12/1128 December 2011 SECRETARY APPOINTED LIAM O'SULLIVAN

View Document

13/10/1113 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY TATE

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

08/11/108 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR LEE JOHNSTONE

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED WENDY TATE

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/11/093 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: FREEDOM HOUSE BRADFORD ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1SD

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/11/0523 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0523 November 2005 AUDITOR'S RESIGNATION

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 REMUNERATION DIRECTORS 28/02/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/10/9327 October 1993 SECRETARY RESIGNED

View Document

15/10/9315 October 1993 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