KONETZ TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009708

View Document

13/06/1913 June 2019 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008161

View Document

06/03/196 March 2019 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/01/1925 January 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/08/1820 August 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/03/188 March 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

04/01/184 January 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/09/175 September 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/04/1710 April 2017 NOTICE OF RESULT OF MEETING CREDITORS

View Document

22/03/1722 March 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/03/176 March 2017 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM UNITS 1&2 BLOCK 1 CADZOW INDUSTRIAL ESTATE 251 LOW WATERS ROAD HAMILTON ML3 7QU SCOTLAND

View Document

02/02/172 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/01/1710 January 2017 COMPANY NAME CHANGED DEXTERS CONFECTIONERY LIMITED CERTIFICATE ISSUED ON 10/01/17

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR NITON ASSOCIATES LLP

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MEDDINGS

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR DAVID WILLIAM MEDDINGS

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH DAVID MEDDINGS / 15/08/2016

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH DAVID MEDDINGS / 01/04/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 1 TENNANT AVENUE COLLEGE MILTON EAST KILBRIDE GLASGOW G74 5NA

View Document

20/01/1620 January 2016 CORPORATE DIRECTOR APPOINTED NITON ASSOCIATES LLP

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR JAMES HUGH DAVID MEDDINGS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MEDDINGS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MEDDINGS / 23/11/2015

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/07/1516 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN CAMERON

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK HANNAH

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/07/147 July 2014 DIRECTOR APPOINTED MR DAVID WILLIAM MEDDINGS

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1251760004

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1411 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/06/1317 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

29/08/1229 August 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

11/06/1211 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/111 December 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

19/08/1119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM UNIT 21 PORT DUNDAS BUSINESS PARK BORRON STREET GLASGOW G4 9XG

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HANNAH / 23/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

03/07/033 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

05/04/025 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/01/0126 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 PARTIC OF MORT/CHARGE *****

View Document

21/03/9921 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/11/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ADOPT MEM AND ARTS 13/02/96

View Document

19/02/9619 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9619 February 1996 CONVE 13/02/96

View Document

19/02/9619 February 1996 RECLASSIFY 13/02/96

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 NC INC ALREADY ADJUSTED 27/09/90

View Document

24/05/9424 May 1994 REDEEM SHARES 20001X£1 10/03/94

View Document

24/05/9424 May 1994 £ SR 20001@1 10/03/94

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/10/9031 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9031 October 1990 SHARE CONVERSION 27/09/90

View Document

04/10/904 October 1990 PARTIC OF MORT/CHARGE 11036

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/08/90

View Document

22/08/9022 August 1990 COMPANY NAME CHANGED MITRESHELF 81 LIMITED CERTIFICATE ISSUED ON 23/08/90

View Document

17/08/9017 August 1990 ALTER MEM AND ARTS 10/08/90

View Document

24/07/9024 July 1990 ADOPT MEM AND ARTS 11/07/90

View Document

24/07/9024 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9023 May 1990 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