KEDRON ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/03/152 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O ARUNDEL BUSINESS ASSOCIATES LTD 58 TORTON HILL ROAD ARUNDEL WEST SUSSEX |
15/12/1415 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
04/12/144 December 2014 | APPOINTMENT TERMINATED, DIRECTOR IOANNIS KOKKALIS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS KOKKALIS / 01/01/2013 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
16/11/1016 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKER |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
23/02/1023 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/102 February 2010 | RE OFF-MARKET PURCHASE OF SHARES APPROVED 27/01/2010 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE |
15/08/0815 August 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
03/07/083 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROOKER / 26/06/2008 |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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