ATLAS COPCO KOLFOR LIMITED

Company Documents

DateDescription
21/11/1321 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/08/1321 August 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM PEARCE AVENUE WEST PITKERRO INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE DD5 3SS

View Document

18/10/1118 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/05/1117 May 2011 REDUCE ISSUED CAPITAL 27/04/2011

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 1

View Document

17/05/1117 May 2011 SOLVENCY STATEMENT DATED 27/04/11

View Document

29/03/1129 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY YIBING ZHANG

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG GANT

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR HORST WASEL

View Document

11/10/1011 October 2010 APPOINTMENT AND CONTINUING APPOINTMENT OF AUDITORS 08/09/2010

View Document

29/09/1029 September 2010 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HORST WASEL / 25/08/2010

View Document

09/09/109 September 2010 AUDITOR'S RESIGNATION

View Document

09/08/109 August 2010 AUDITOR'S RESIGNATION

View Document

27/07/1027 July 2010 RESIGNATION OF AUDITORS

View Document

21/07/1021 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 28/02/10 NO CHANGES

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED CRAIG GANT

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED HORST WASEL

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED GEERT FOLLENS

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED RONALD ONKELINX

View Document

30/07/0730 July 2007 COMPANY NAME CHANGED KOLFOR PLANT LIMITED CERTIFICATE ISSUED ON 30/07/07; RESOLUTION PASSED ON 18/07/07

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DEC MORT/CHARGE *****

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 S366A DISP HOLDING AGM 25/05/05 S252 DISP LAYING ACC 25/05/05 S386 DISP APP AUDS 25/05/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 PARTIC OF MORT/CHARGE *****

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 AUDITOR'S RESIGNATION

View Document

04/10/044 October 2004 DEC MORT/CHARGE *****

View Document

04/10/044 October 2004 DEC MORT/CHARGE *****

View Document

04/10/044 October 2004 DEC MORT/CHARGE *****

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

05/03/015 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 DEC MORT/CHARGE *****

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 PARTIC OF MORT/CHARGE 13497

View Document

19/09/9119 September 1991

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991

View Document

03/06/913 June 1991 PARTIC OF MORT/CHARGE 6194

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/03/9114 March 1991

View Document

14/03/9114 March 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 PARTIC OF MORT/CHARGE 2369

View Document

23/01/9123 January 1991 PARTIC OF MORT/CHARGE 890

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: G OFFICE CHANGED 17/07/90 NOBEL ROAD WEST GOURDIE INDUSTRIAL ESTATE DUNDEE DD2 4UU

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

27/03/8927 March 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

05/05/875 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

20/04/8720 April 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

04/07/864 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

06/07/826 July 1982 MEMORANDUM OF ASSOCIATION

View Document

11/06/7311 June 1973 CERTIFICATE OF 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