KSR AUTOMOTIVE LIMITED

Company Documents

DateDescription
05/04/165 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1619 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/168 January 2016 APPLICATION FOR STRIKING-OFF

View Document

15/09/1515 September 2015 STATEMENT BY DIRECTORS

View Document

15/09/1515 September 2015 15/09/15 STATEMENT OF CAPITAL GBP 1

View Document

15/09/1515 September 2015 REDUCE ISSUED CAPITAL 28/08/2015

View Document

15/09/1515 September 2015 SOLVENCY STATEMENT DATED 28/08/15

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 SECRETARY APPOINTED GEOFFREY M DE LIBERATO

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED CRAIG ARNOLD

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RODNEY NUNN

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY RODNEY NUNN

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY THOMAS NUNN / 31/07/2011

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RODNEY THOMAS NUNN / 31/07/2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EASTERBROOKE DOUGLAS JR / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY M DE LIBERATO / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY THOMAS NUNN / 31/07/2010

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM EXCHANGE ROAD LINCOLN LINCOLNSHIRE LN6 3JZ

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: G OFFICE CHANGED 19/04/06 MOAT ROAD NORMANBY ENTERPRISE PARK SCUNTHORPE NORTH LINCOLNSHIRE DN15 9GA

View Document

17/08/0517 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 AUDITOR'S RESIGNATION

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: G OFFICE CHANGED 20/10/98 UNIT 6 MENASHA WAY QUEENSWAY INDUSTRIAL ESTATE SCUNTHORPE DN16 3RT

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 � IC 53000/3000 21/08/98 � SR 50000@1=50000

View Document

11/08/9811 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 S.95; CONVERS AUTH CAP 23/03/94

View Document

09/08/949 August 1994 CONVE 23/03/94

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: G OFFICE CHANGED 09/02/94 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ.

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NC INC ALREADY ADJUSTED 06/10/93

View Document

20/12/9320 December 1993 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 � NC 1000/100000 06/10/93

View Document

20/12/9320 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/10/9313 October 1993 COMPANY NAME CHANGED BROOMCO (691) LIMITED CERTIFICATE ISSUED ON 14/10/93

View Document

02/08/932 August 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