KEMAC ENGINEERING COMPANY (BRAINTREE) LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/119 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011:LIQ. CASE NO.1

View Document

17/03/1017 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008161

View Document

17/03/1017 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/03/1017 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 5 LAKES INDUSTRIAL PARK LOWER CHAPEL HILL BRAINTREE ESSEX CM7 3RU

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIPPINGALE / 29/04/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 SECRETARY APPOINTED STEPHEN RIPPINGDALE

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY CAROL POLLEY

View Document

19/03/0819 March 2008 GBP IC 5900/2891 05/03/08 GBP SR 3009@1=3009

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ALTER ARTICLES 19/02/01

View Document

22/05/0022 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: G OFFICE CHANGED 06/08/99 5 LAKES INDUSTRIAL PARK BRAINTREE ESSEX CM7 3RY

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: G OFFICE CHANGED 02/07/99 1 ANGLIA WAY BRAINTREE ESSEX CM7 3RG

View Document

27/04/9927 April 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 25/04/96; CHANGE OF MEMBERS

View Document

29/05/9629 May 1996

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996

View Document

07/02/967 February 1996 REGISTERED OFFICE CHANGED ON 07/02/96 FROM: G OFFICE CHANGED 07/02/96 BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995

View Document

10/10/9510 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ALTER MEM AND ARTS 06/12/94

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995

View Document

12/01/9512 January 1995

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/06/943 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 25/04/93; CHANGE OF MEMBERS

View Document

10/05/9310 May 1993

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: G OFFICE CHANGED 25/08/92 1,LUMLEY STREET MAYFAIR LONDON W1Y 1TW

View Document

21/08/9221 August 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/05/9128 May 1991

View Document

28/05/9128 May 1991 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: G OFFICE CHANGED 19/11/90 CHAPEL HILL BRAINTREE ESSEX

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 AUDITOR'S RESIGNATION

View Document

03/05/893 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8716 June 1987 Full accounts made up to 1986-12-31

View Document

16/06/8716 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8626 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/08/8430 August 1984 ALLOTMENT OF SHARES

View Document

26/11/8226 November 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