K J C PROJECTS AND CONSULTANCY LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
PROGRESS HOUSE 396
WILMSLOW ROAD
MANCHESTER
M20 3BN

View Document

22/04/1422 April 2014 DECLARATION OF SOLVENCY

View Document

22/04/1422 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/1422 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
702-CONT RE PUR OWN SHARES

View Document

04/03/144 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CULLEN / 31/01/2013

View Document

22/02/1322 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CULLEN / 12/02/2010

View Document

20/07/1220 July 2012 SAIL ADDRESS CHANGED FROM:
45 HAMBROOK ROAD
LONDON
SE25 4HL

View Document

20/07/1220 July 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 45 HAMBROOK ROAD LONDON SE25 4HL

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 16 KING CUP CLOSE GLOSSOP DERBYSHIRE SK13 8UE UNITED KINGDOM

View Document

04/04/114 April 2011 DIRECTOR APPOINTED PATRICK CULLEN

View Document

04/04/114 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 SAIL ADDRESS CREATED

View Document

04/04/114 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES

View Document

31/03/1131 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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