KRD SAFETY ENGINEERING LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1025 June 2010 APPLICATION FOR STRIKING-OFF

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT DAVIES / 01/10/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: GISTERED OFFICE CHANGED ON 25/06/2009 FROM NORWOOD BRIARDALE ROAD, WILLASTON SOUTH WIRRAL CH64 1TD

View Document

27/08/0827 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: G OFFICE CHANGED 20/08/01 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

13/08/0113 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0113 August 2001 Incorporation

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