KASKI CONTRACTS LTD

Company Documents

DateDescription
03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Final account prior to dissolution in a winding-up by the court

View Document

23/08/1923 August 2019 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00008785

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 35 ARROL DRIVE AYR KA7 4AG SCOTLAND

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELLA JOAN KAMINSKI

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CESSATION OF KEVIN KAMINSKI AS A PSC

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN KAMINSKI

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 2A GLENFORD PLACE AYR KA7 1LB

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/11/156 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/152 October 2015 COMPANY NAME CHANGED GLEN MAREE PLANT LTD. CERTIFICATE ISSUED ON 02/10/15

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 35 ARROL DRIVE AYR KA7 4AG

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4564590001

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

18/08/1318 August 2013 REGISTERED OFFICE CHANGED ON 18/08/2013 FROM 59 MCLEAN STREET AYR SCOTLAND KA8 9PD SCOTLAND

View Document

17/08/1317 August 2013 DIRECTOR APPOINTED MRS SAMANTHA ELLA JOAN KAMINSKI

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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