KINGSEY ENGINEERING LTD.

Company Documents

DateDescription
15/06/1915 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1915 March 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

11/04/1611 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN SPILMAN / 29/06/2014

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE EILEEN SPILMAN / 29/06/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/13

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

01/03/121 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN SPILMAN / 23/02/2010

View Document

04/03/104 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0914 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SOILMAN / 16/04/2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MDXLIX) LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 05/04/05

View Document

23/02/0523 February 2005 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