K.T. ENGINEERING LIMITED

Company Documents

DateDescription
24/08/1324 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1324 May 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM:
28-30 WEST BARNES LANE
LONDON
SW20 0BS

View Document

06/03/046 March 2004 APPOINTMENT OF LIQUIDATOR

View Document

28/01/0428 January 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

21/01/0421 January 2004 APPOINTMENT OF OFFICIAL RECEIVER

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000

View Document

24/01/0024 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED
MIVAN ENGINEERING LIMITED
CERTIFICATE ISSUED ON 17/01/00

View Document

05/07/995 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 AUDITOR'S RESIGNATION

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 ALTER MEM AND ARTS 23/12/97

View Document

06/02/986 February 1998 ADVANCE PAYMENT BOND 23/12/97

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 DEBENTURES/DEBENTURE ST 23/10/97

View Document

10/11/9710 November 1997 ALTER MEM AND ARTS 23/10/97

View Document

10/11/9710 November 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/09/9724 September 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

18/06/9718 June 1997 ALTER MEM AND ARTS 04/06/97

View Document

18/06/9718 June 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM:
204 WORPLE ROAD
LONDON
SW20 8PN

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9628 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 AUDITOR'S RESIGNATION

View Document

11/02/9411 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994

View Document

02/02/942 February 1994 AUDITOR'S RESIGNATION

View Document

13/07/9313 July 1993 COMPANY NAME CHANGED
TRIPOD ENGINEERING CO. LIMITED
CERTIFICATE ISSUED ON 14/07/93

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/10/9130 October 1991 ￯﾿ᄑ NC 100/200000
01/07/91

View Document

30/10/9130 October 1991 NC INC ALREADY ADJUSTED 01/07/91

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM:
124-130 SEYMOUR PLACE
LONDON
W1H 6AA

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/07/914 July 1991 COMPANY NAME CHANGED
ASTONGOLD LIMITED
CERTIFICATE ISSUED ON 05/07/91

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 ALTER MEM AND ARTS 30/04/91

View Document

30/04/9130 April 1991 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