KRUGER TECHNIK LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/156 October 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

28/09/1528 September 2015 APPLICATION FOR STRIKING-OFF

View Document

17/08/1517 August 2015 STATEMENT BY DIRECTORS

View Document

17/08/1517 August 2015 17/08/15 STATEMENT OF CAPITAL GBP 1

View Document

17/08/1517 August 2015 REDUCE ISSUED CAPITAL 27/07/2015

View Document

17/08/1517 August 2015 SOLVENCY STATEMENT DATED 27/07/15

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/146 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

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

View Accounts

15/01/1415 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN STENTON / 20/11/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
126 MANOR COURT ROAD
NUNEATON
WARWICKSHIRE
CV11 5HL
UNITED KINGDOM

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE STENTON

View Document

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

View Accounts

21/01/1321 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED POLARIS TACKLE INT. LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

19/10/1219 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 COMPANY NAME CHANGED ULTRA FISHING TACKLE LIMITED CERTIFICATE ISSUED ON 28/10/11

View Document

28/10/1128 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: THE COURTYARD BURNSALL ROAD CANLEY COVENTRY WEST MIDLANDS CV5 6UT

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 34 LONGFIELD RD SYDENHAM IND EST LEAMINGTON SPA CV31 1XB

View Document

20/12/0020 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

26/05/7226 May 1972 CERTIFICATE OF 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