KELLS STAINLESS (UK) LIMITED



Company Documents

DateDescription
12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
20/08/1220 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/08/1027 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN FRANCIS MCKEON / 01/04/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH LAMBE / 01/04/2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS MCKEON / 01/04/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/10/0917 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/09/08; CHANGE OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: UNITS 7-8 HOLYHEAD ENTERPRISE CENTRE KINGSLAND HOLYHEAD ANGLESEY LL65 2HY

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: UNIT 6 LLYS Y FEDWEN PARC MENAI BANGOR GWYNEDD LL57 4BF

View Document



31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: LLYS Y BONT PARC MENAI BANGOR GWYNEDD LL57 4BN

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 5A SCOT LANE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JT

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 COMPANY NAME CHANGED WESSEX HOLDINGS (NO. 2) LIMITED CERTIFICATE ISSUED ON 27/08/98; RESOLUTION PASSED ON 14/08/98

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 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