KENNERING TRANSMISSIONS LIMITED

Company Documents

DateDescription
12/03/1912 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/01/2019:LIQ. CASE NO.1

View Document

15/03/1815 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/01/2018:LIQ. CASE NO.1

View Document

20/03/1720 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2017

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM GRENDON ROAD POLESWORTH TAMWORTH STAFFORDSHIRE B78 1NX

View Document

26/01/1626 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1626 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

26/01/1626 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/1626 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/10/156 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030963860002

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK PICKERING / 30/08/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 £ IC 1075/962 31/08/05 £ SR 113@1=113

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/044 October 2004 £ IC 1075/962 31/08/04 £ SR 113@1=113

View Document

23/08/0423 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 S366A DISP HOLDING AGM 07/04/04

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 £ IC 849/736 31/08/03 £ SR 113@1=113

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 £ IC 962/849 31/08/02 £ SR 113@1=113

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 £ IC 1075/962 31/08/01 £ SR 113@1=113

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/04/9919 April 1999 S366A DISP HOLDING AGM 18/02/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/06/9728 June 1997 £ NC 1000/2000 13/06/9

View Document

07/10/967 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

04/09/954 September 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 SECRETARY RESIGNED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 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