K. D. ENGINEERING (MERSEYSIDE) LIMITED

Company Documents

DateDescription
24/03/2224 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2218 January 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM UNITS 33 B & C GARSTON INDUSTRIAL ESTATE BLACKBURNE STREET LIVERPOOL L19 8JB

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

15/05/1615 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/03/1626 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 10025

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

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

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

05/05/125 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1127 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/09/1023 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN / 01/10/2009

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY SYLVIA DOLAN

View Document

09/09/089 September 2008 SECRETARY APPOINTED MRS KAREN BROWN

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN DOLAN

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MR JAMES BROWN

View Document

05/09/075 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/08/0427 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/09/024 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/08/0115 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/08/9718 August 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/09/956 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 S252 DISP LAYING ACC 04/02/93

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/09/9228 September 1992 RETURN MADE UP TO 12/08/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: UNIT 33A, GARSTON INDUSTRIAL ESTATE, BLACKBURNE STREET, LIVERPOOL. L19 8JA

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/08/9130 August 1991 RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/12/9012 December 1990 RETURN MADE UP TO 05/11/90; NO CHANGE OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

18/09/8918 September 1989 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/11/8830 November 1988 RETURN MADE UP TO 10/08/88; NO CHANGE OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: 10 CASEMATE HERCULANEUM DOCK LIVERPOOL 3

View Document

07/08/877 August 1987 RETURN MADE UP TO 31/05/87; NO CHANGE OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

12/05/8612 May 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document


More Company Information