- Company Overview for KINREAD TECHNICAL LIMITED (05307902)
- Filing history for KINREAD TECHNICAL LIMITED (05307902)
- People for KINREAD TECHNICAL LIMITED (05307902)
- More for KINREAD TECHNICAL LIMITED (05307902)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2014 | DS01 | Application to strike the company off the register | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Dec 2012 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2012-12-27
|
|
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
09 Dec 2011 | TM01 | Termination of appointment of Barry Goss as a director | |
30 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
30 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Dec 2010 | CH01 | Director's details changed for Mr. Keir James Austen Brown on 1 January 2010 | |
29 Dec 2010 | TM01 | Termination of appointment of Frank James as a director | |
29 Dec 2010 | CH01 | Director's details changed for Barry Anthony Goss on 1 January 2010 | |
29 Dec 2010 | AD02 | Register inspection address has been changed | |
17 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
27 Jan 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
18 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
18 Dec 2009 | CH03 | Secretary's details changed for Keir James Austen Brown on 1 December 2009 | |
06 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
18 Mar 2009 | 288b | Appointment terminated director julia austen brown | |
18 Mar 2009 | 288c | Director and secretary's change of particulars / keir austen brown / 30/01/2009 | |
08 Jan 2009 | 363a | Return made up to 08/12/08; full list of members | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from 7 wellington road wimbledon park london SW19 8EQ |