- Company Overview for KAITLEX ENGINEERING LTD (SC310182)
- Filing history for KAITLEX ENGINEERING LTD (SC310182)
- People for KAITLEX ENGINEERING LTD (SC310182)
- More for KAITLEX ENGINEERING LTD (SC310182)
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) |
---|---|---|---|
23 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2009 | AR01 |
Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
|
|
30 Oct 2009 | CH01 | Director's details changed for Alan Paul Mckay on 16 October 2009 | |
30 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2009 | 652a | Application for striking-off | |
11 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL | |
07 Feb 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
18 Jan 2008 | 363a | Return made up to 16/10/07; full list of members | |
19 Dec 2007 | CERTNM | Company name changed lmr tech LTD\certificate issued on 19/12/07 | |
22 Nov 2007 | 288a | New secretary appointed | |
22 Nov 2007 | 288b | Secretary resigned | |
08 Nov 2007 | CERTNM | Company name changed freelance euro services (mmcccii I) LIMITED\certificate issued on 08/11/07 | |
19 Feb 2007 | 288a | New director appointed | |
19 Feb 2007 | 288b | Director resigned | |
29 Jan 2007 | 225 | Accounting reference date shortened from 31/10/07 to 05/04/07 | |
15 Nov 2006 | 288c | Director's particulars changed | |
16 Oct 2006 | NEWINC | Incorporation |