KAYEVENT ENGINEERING CO. LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 CURRSHO FROM 15/12/2012 TO 30/09/2012

View Document

31/07/1231 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 15 December 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM STORTH MEADOW FARM HIGH LANE SIMMONDLEY GLOSSOP DERBYSHIRE SK13 6JN

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MRS ALISON JAYNE WILDE

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KENNEDY

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MRS JANINE BRAMALD

View Document

05/09/115 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DOROTHY KENNEDY

View Document

04/09/114 September 2011 APPOINTMENT TERMINATED, SECRETARY DOROTHY KENNEDY

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 15 December 2010

View Document

04/02/114 February 2011 PREVEXT FROM 30/11/2010 TO 15/12/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY KATHERINE KENNEDY / 14/07/2010

View Document

02/09/102 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; NO CHANGE OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/07/03

View Document

19/06/0319 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

04/09/984 September 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994

View Document

19/07/9419 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/07/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994

View Document

25/05/9425 May 1994

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 9 STOCKS LANE STALYBRIDGE CHESHIRE SK15 2LN

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

30/08/9130 August 1991

View Document

30/08/9130 August 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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