KIRK ENGINEERING (YELVERTON) LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/146 August 2014 APPLICATION FOR STRIKING-OFF

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1431 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1022 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS KIRK / 20/01/2010

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: G OFFICE CHANGED 12/12/01 22 CROSS STREET LONDON N1 2BG

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: G OFFICE CHANGED 26/09/97 24 CROSS STREET LONDON N1 2BG

View Document

17/01/9717 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: G OFFICE CHANGED 26/06/95 UPHILL FARM ASHWATER BEAWORTHY DEVON EX21 5EN

View Document

30/01/9530 January 1995 Full accounts made up to 1994-03-31

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 Full accounts made up to 1994-03-31

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 14/01/95; CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 REGISTERED OFFICE CHANGED ON 13/02/94

View Document

13/02/9413 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/945 February 1994 Full accounts made up to 1993-03-31

View Document

05/02/945 February 1994 Full accounts made up to 1993-03-31

View Document

24/01/9424 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 COMPANY NAME CHANGED KIRK TOOL HIRE (YELVERTON) LIMIT ED CERTIFICATE ISSUED ON 13/05/91

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/06/9011 June 1990 14/01/90 FULL LIST NOF

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: G OFFICE CHANGED 18/05/90 FLAT 6 22 KING STREET TAVISTOCK DEVON PL19 0DT

View Document

29/07/8829 July 1988 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