S & K ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/07/1325 July 2013 | PREVEXT FROM 31/10/2012 TO 28/02/2013 |
06/11/126 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/12/1017 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/02/1013 February 2010 | DISS40 (DISS40(SOAD)) |
10/02/1010 February 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 14/10/2009 |
09/02/109 February 2010 | FIRST GAZETTE |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | DISS40 (DISS40(SOAD)) |
29/01/0929 January 2009 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | FIRST GAZETTE |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | NEW SECRETARY APPOINTED |
03/11/053 November 2005 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: G OFFICE CHANGED 03/11/05 HUGHES ISAAC & CO 86 NEWPORT ROAD CALDICOT NEWPORT NP26 4BR |
03/11/053 November 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
24/10/0524 October 2005 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | SECRETARY RESIGNED |
14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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