- Company Overview for KCC PROCESS EQUIPMENT LIMITED (01862795)
- Filing history for KCC PROCESS EQUIPMENT LIMITED (01862795)
- People for KCC PROCESS EQUIPMENT LIMITED (01862795)
- Charges for KCC PROCESS EQUIPMENT LIMITED (01862795)
- Insolvency for KCC PROCESS EQUIPMENT LIMITED (01862795)
- More for KCC PROCESS EQUIPMENT LIMITED (01862795)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2012 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA | |
22 Aug 2011 | AD01 | Registered office address changed from Cameron House 61-73 Staines Road West Sunbury-on-Thames Middlesex TW16 7AH on 22 August 2011 | |
22 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2011 | 4.70 | Declaration of solvency | |
22 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
16 Feb 2011 | CH01 | Director's details changed for Cheryl Lynn Roberts on 15 January 2011 | |
09 Dec 2010 | AR01 |
Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2010-12-09
|
|
25 Oct 2010 | AP01 | Appointment of Cheryl Lynn Roberts as a director | |
22 Oct 2010 | TM01 | Termination of appointment of George Mackie as a director | |
11 Mar 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
11 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Mar 2010 | AD02 | Register inspection address has been changed | |
25 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Jun 2009 | AA | Accounts made up to 31 December 2008 | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 111 windmill road sunbury on thames middlesex TW16 7EF | |
26 Jan 2009 | 363a | Return made up to 04/12/08; full list of members | |
08 May 2008 | AA | Accounts made up to 31 December 2007 | |
07 Feb 2008 | 363a | Return made up to 04/12/07; full list of members | |
02 Feb 2008 | 288c | Director's particulars changed | |
17 Apr 2007 | AA | Accounts made up to 31 December 2006 |