KOKOBAY ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 Annual accounts small company total exemption made up to 6 November 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
UNIT 4 VISTA PLACE
COY POND BUSINESS PARK INGWORTH ROAD
POOLE
DORSET
BH12 1JY

View Document

20/11/1420 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1420 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

20/11/1420 November 2014 DECLARATION OF SOLVENCY

View Document

07/11/147 November 2014 PREVSHO FROM 31/03/2015 TO 06/11/2014

View Document

06/11/146 November 2014 Annual accounts for year ending 06 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FESSAHAIE MEZGEBE / 10/12/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FESSAHAIE MEZGEBE GHEBREHIWOT / 10/03/2011

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FESSAHAIE MEZGEBE GHEBREHIWOT / 28/04/2010

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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