JKF (GROUP) LTD.

Company Documents

DateDescription
08/03/168 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/12/158 December 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/05/1522 May 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

07/05/157 May 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/12/142 December 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

27/05/1427 May 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/04/148 April 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/11/1321 November 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/07/1325 July 2013 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

14/05/1314 May 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/04/1310 April 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/12/1210 December 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/11/1219 November 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/05/1222 May 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

28/11/1128 November 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

29/07/1129 July 2011 NOTICE OF RESULT OF MEETING CREDITORS

View Document

07/07/117 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/06/1114 June 2011 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

31/05/1131 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM QUAYSIDE HOUSE DOCK ROAD METHIL DOCK BUSINESS PARK METHIL FIFE KY8 3SR

View Document

08/05/118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA COSTELLO

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID AITKEN

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 31/08/2010

View Document

06/10/106 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA COSTELLO / 31/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AITKEN / 31/08/2010

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

08/10/098 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 30/04/2009

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM SCOONIE ROAD LEVEN FIFE KY8 4SE

View Document

14/03/0914 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 COMPANY NAME CHANGED JAMES KEILLER FENCING LIMITED CERTIFICATE ISSUED ON 13/01/03

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

13/05/0113 May 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 01/09/96; CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 PARTIC OF MORT/CHARGE *****

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 PARTIC OF MORT/CHARGE *****

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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

26/09/9426 September 1994 S369(4) SHT NOTICE MEET 29/08/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 EXEMPTION FROM APPOINTING AUDITORS 08/04/94

View Document

12/04/9412 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/05/9314 May 1993 S369(4) SHT NOTICE MEET 05/05/93

View Document

09/09/929 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/911 September 1991 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