KJHS INSTRUMENTATION CONSTRUCTION AND COMMISSIONING LIMITED
Company number SC303780
- Company Overview for KJHS INSTRUMENTATION CONSTRUCTION AND COMMISSIONING LIMITED (SC303780)
- Filing history for KJHS INSTRUMENTATION CONSTRUCTION AND COMMISSIONING LIMITED (SC303780)
- People for KJHS INSTRUMENTATION CONSTRUCTION AND COMMISSIONING LIMITED (SC303780)
- More for KJHS INSTRUMENTATION CONSTRUCTION AND COMMISSIONING LIMITED (SC303780)
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 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
23 Jun 2011 | AR01 |
Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
15 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Kevin James Henry Sharp on 12 June 2010 | |
29 Jun 2010 | CH04 | Secretary's details changed for Grant Smith Law Practice on 12 June 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
25 Jun 2009 | 363a | Return made up to 12/06/09; full list of members | |
25 Jun 2009 | 288c | Director's Change of Particulars / kevin sharp / 12/06/2009 / HouseName/Number was: , now: . | |
24 Mar 2009 | MA | Memorandum and Articles of Association | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
15 Jul 2008 | 363a | Return made up to 12/06/08; full list of members | |
20 Jun 2008 | 287 | Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
12 Dec 2007 | CERTNM | Company name changed freelance euro services (mmcxxi) LIMITED\certificate issued on 12/12/07 | |
30 Nov 2007 | 288b | Secretary resigned | |
30 Nov 2007 | 288a | New secretary appointed | |
19 Jul 2007 | 363a | Return made up to 12/06/07; full list of members | |
24 Jan 2007 | 225 | Accounting reference date shortened from 30/06/07 to 05/04/07 |