KERNDALE ENGINEERING LIMITED

Company Documents

DateDescription
17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
C/O A P BAKER AND CO
493A CAERPHILLY ROAD
RHIWBINA
CARDIFF
SOUTH GLAM
CF14 4SN
UNITED KINGDOM

View Document

16/01/1316 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/01/1316 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/1316 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM
A P BAKER AND CO 220 GABALFA AVENUE
LLANDAFF NORTH
CARDIFF
CF14 2HW
WALES

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NIGEL DOEL / 01/10/2009

View Document

04/10/104 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HUMPHRIES / 01/10/2009

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/0919 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
C/O A P BAKER & CO
191 WHITCHURCH ROAD
GABALFA
CARDIFF
CF14 3JR

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED
BYRZONE LIMITED
CERTIFICATE ISSUED ON 27/09/02

View Document

06/09/026 September 2002 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