KG PROJECT ENGINEERING LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1114 October 2011 APPLICATION FOR STRIKING-OFF

View Document

09/08/119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/10/1012 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BROOKES / 24/07/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GERRARD / 24/07/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA GERRARD / 24/07/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN BROOKES

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY JEAN BROOKES

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY APPOINTED DEBRA GERRARD

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GERRARD / 01/06/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JEAN BROOKES / 01/06/2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: GISTERED OFFICE CHANGED ON 30/10/2008 FROM 28 WENTWORTH DRIVE THORNTON-CLEVELEYS FY5 5AR

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED JEAN BROOKES

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 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