KBC PROCESS TECHNOLOGY (MIDDLE EAST) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

04/03/254 March 2025 Appointment of Rebecca Kate Douglas as a director on 2025-02-28

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2021-03-31

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016261600002

View Document

11/06/1411 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD JORDAN / 07/05/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY IRELAND / 13/03/2014

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
KBC HOUSE
42-50 HERSHAM ROAD
WALTON ON THAMES
SURREY
KT12 1RZ

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED LINNHOFF MARCH LIMITED
CERTIFICATE ISSUED ON 11/12/13

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONE

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 DIRECTOR APPOINTED JAMES RICHARD JORDAN

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

10/05/1210 May 2012 SAIL ADDRESS CREATED

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILIP STONE / 01/10/2009

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED
LINNHOFF MARCH INTERNATIONAL LIM
ITED
CERTIFICATE ISSUED ON 19/12/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 COMPANY BE STRUCK OFF 29/05/07

View Document

18/06/0718 June 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/06/0713 June 2007 APPLICATION FOR STRIKING-OFF

View Document

04/08/064 August 2006 AUDITOR'S RESIGNATION

View Document

30/06/0630 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0226 April 2002 AUDITOR'S RESIGNATION

View Document

12/04/0212 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM:
TARGETING HOUSE
GADBROOK PARK RUDHEATH
NORTHWICH
CHESHIRE CW9 7UZ

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/03/984 March 1998 APP DEED EM BEN TR 07/01/98

View Document

04/03/984 March 1998 ALTER MEM AND ARTS 07/01/98

View Document

04/03/984 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/01/98

View Document

04/03/984 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/01/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/97

View Document

16/02/9816 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 REGISTERED OFFICE CHANGED ON 06/02/96

View Document

06/02/966 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/966 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM:
BROOK HOUSE
70 SPRING GARDENS
MANCHESTER
M2 2BQ

View Document

24/10/9524 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 ALTER MEM AND ARTS 27/02/95

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

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

12/10/9412 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

18/07/9418 July 1994 S-DIV
06/07/94

View Document

18/07/9418 July 1994 NC INC ALREADY ADJUSTED
06/07/94

View Document

18/07/9418 July 1994 ￯﾿ᄑ NC 100/100000
06/07

View Document

14/07/9414 July 1994 COMPANY NAME CHANGED
BODO LINNHOFF LIMITED
CERTIFICATE ISSUED ON 15/07/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 03/02/93; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

03/06/923 June 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

14/02/9214 February 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 SECT 366A&386 18/02/91

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

19/06/8619 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8619 June 1986 REGISTERED OFFICE CHANGED ON 19/06/86 FROM:
41 SPRING GARDENS
MANCHESTER M2 2BB

View Document

26/11/8226 November 1982 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/11/82

View Document

10/03/8210 March 1982 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