KSR KUEBLER (UK) LEVEL MEASUREMENT & CONTROL LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
GEORGE HOUSE ST. JOHNS SQUARE
WOLVERHAMPTON
WEST MIDLANDS
WV2 4BZ

View Document

19/11/1419 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR DAVID HUGH PHILLIPS

View Document

04/06/144 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/01/134 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELKE HIELSCHER / 10/01/2012

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ELKE HIELSCHER / 10/01/2012

View Document

20/03/1220 March 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

21/10/0921 October 2009 AUDITOR'S RESIGNATION

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: GISTERED OFFICE CHANGED ON 08/01/2009 FROM SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ

View Document

06/01/096 January 2009 AUDITOR'S RESIGNATION

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: GISTERED OFFICE CHANGED ON 19/05/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

07/03/087 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

07/12/997 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: G OFFICE CHANGED 26/02/98 BANKLABS HOUSE 31-41 CROSS LANCES ROAD HOUNSLOW MIDDLESEX TW3 2AD

View Document

03/12/973 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

09/11/969 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9625 March 1996 COMPANY NAME CHANGED KSR-KUEBLER (LONDON) CONTROL ENG INEERING LIMITED CERTIFICATE ISSUED ON 26/03/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/03/9413 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 SECRETARY RESIGNED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 � NC 5000/50000 05/02/

View Document

25/02/9125 February 1991 NC INC ALREADY ADJUSTED 05/02/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

22/12/8922 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: G OFFICE CHANGED 29/03/89 16 ST MARTIN'S LE GRAND LONDON EC1A 4EJ

View Document

29/03/8929 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/886 July 1988 COMPANY NAME CHANGED KSR KUEBLER CONTROL ENGINEERING LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

13/06/8813 June 1988 � NC 1000/5000 19/04/8

View Document

13/06/8813 June 1988 NC INC ALREADY ADJUSTED

View Document

23/05/8823 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: G OFFICE CHANGED 17/05/88 2 BACHES STREET LONDON N1 6UB

View Document

09/05/889 May 1988 COMPANY NAME CHANGED AGEDBUSY LIMITED CERTIFICATE ISSUED ON 10/05/88

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 190488

View Document

30/11/8730 November 1987 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