KINREAD TECHNICAL LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY GOSS

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEIR JAMES AUSTEN BROWN / 01/01/2010

View Document

30/12/1030 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/12/1030 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES

View Document

29/12/1029 December 2010 SAIL ADDRESS CREATED

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY GOSS / 01/01/2010

View Document

17/08/1017 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEIR JAMES AUSTEN BROWN / 01/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 DIRECTOR RESIGNED JULIA AUSTEN BROWN

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS KEIR AUSTEN BROWN

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: 7 WELLINGTON ROAD WIMBLEDON PARK LONDON SW19 8EQ

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/12/07; CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: FLAT 22 ALBERT PALACE MANSIONS LURLINE GARDENS BATTERSEA LONDON SW11 4DG

View Document

08/01/078 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 47 NORROY ROAD GROUND FLOOR PUTNEY LONDON SW15 1PQ

View Document

28/03/0628 March 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0617 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 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