KONECRANES MACHINE TOOL SERVICE LIMITED

03285714
110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
27 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jun 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
27 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
11 Jul 2016 officers Termination of appointment of director (Patrick Anthony Campbell) 1 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 May 2016 accounts Annual Accounts 15 Buy now
23 May 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
23 May 2016 resolution Resolution 1 Buy now
23 May 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
13 Apr 2016 officers Termination of appointment of director (Robert John Beale) 1 Buy now
02 Feb 2016 officers Appointment of director (Mr Andrew Timothy Spencer) 2 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
01 Feb 2016 officers Appointment of secretary (Mr Andrew Timothy Spencer) 2 Buy now
01 Feb 2016 officers Termination of appointment of secretary (Robert John Beale) 1 Buy now
23 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2016 accounts Annual Accounts 16 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
02 Jul 2014 accounts Annual Accounts 17 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 capital Return of Allotment of shares 4 Buy now
31 Dec 2013 resolution Resolution 50 Buy now
09 Dec 2013 accounts Annual Accounts 18 Buy now
23 Apr 2013 accounts Annual Accounts 19 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 officers Appointment of director (Mr Patrick Anthony Campbell) 2 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 accounts Annual Accounts 20 Buy now
02 Jan 2012 annual-return Annual Return 4 Buy now
26 Jul 2011 miscellaneous Miscellaneous 1 Buy now
10 May 2011 accounts Annual Accounts 18 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 capital Return of Allotment of shares 3 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Derek Frederick Reece) 2 Buy now
02 Aug 2010 accounts Annual Accounts 9 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Derek Frederick Reece) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Derek Frederick Reece) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Derek Frederick Reece) 2 Buy now
02 Feb 2010 officers Change of particulars for secretary (Mr Robert John Beale) 1 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Robert John Beale) 2 Buy now
12 Jan 2010 officers Termination of appointment of director (William Maxwell) 1 Buy now
28 Nov 2009 annual-return Annual Return 5 Buy now
27 Nov 2009 officers Change of particulars for director (Derek Frederick Reece) 2 Buy now
27 Nov 2009 officers Change of particulars for director (William Roger Maxwell) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Robert John Beale) 2 Buy now
23 Apr 2009 incorporation Memorandum Articles 12 Buy now
22 Apr 2009 change-of-name Certificate Change Of Name Company 3 Buy now
09 Mar 2009 annual-return Return made up to 26/01/09; full list of members 5 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from lloyds house albion road west bromwich west midlands B70 8AX 1 Buy now
09 Mar 2009 address Location of register of members 1 Buy now
09 Mar 2009 address Location of debenture register 1 Buy now
06 Mar 2009 capital Ad 28/10/08\gbp si 600000@1=600000\gbp ic 50000/650000\ 2 Buy now
17 Feb 2009 capital Gbp nc 50000/1000000\27/10/08 2 Buy now
12 Nov 2008 officers Director appointed derek frederick reece 2 Buy now
23 Sep 2008 officers Appointment terminate, director and secretary barbara mary gilbert logged form 1 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from 1 farrier road lincoln LN6 3RU 1 Buy now
23 Sep 2008 officers Director appointed william roger maxwell 2 Buy now
23 Sep 2008 officers Director and secretary appointed robert john beale 2 Buy now
23 Sep 2008 officers Appointment terminated director kevin gilbert 1 Buy now
06 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
06 Aug 2008 accounts Annual Accounts 9 Buy now
15 Jan 2008 annual-return Return made up to 26/11/07; full list of members 3 Buy now
24 Aug 2007 accounts Annual Accounts 9 Buy now
30 Nov 2006 annual-return Return made up to 26/11/06; full list of members 3 Buy now
16 Aug 2006 accounts Annual Accounts 9 Buy now
18 Jan 2006 annual-return Return made up to 26/11/05; full list of members 3 Buy now
18 Jan 2006 officers Director's particulars changed 1 Buy now
18 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jan 2006 address Location of debenture register 1 Buy now
18 Jan 2006 address Location of register of members 1 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: 1 farrier road lincoln lincolnshire LN6 3RU 1 Buy now
15 Aug 2005 accounts Annual Accounts 15 Buy now
26 Apr 2005 mortgage Particulars of mortgage/charge 9 Buy now
06 Dec 2004 annual-return Return made up to 26/11/04; full list of members 7 Buy now
15 Jun 2004 accounts Annual Accounts 15 Buy now
22 Dec 2003 annual-return Return made up to 26/11/03; full list of members 7 Buy now
19 Aug 2003 accounts Annual Accounts 13 Buy now
11 Dec 2002 annual-return Return made up to 26/11/02; full list of members 7 Buy now
05 Jun 2002 accounts Annual Accounts 13 Buy now
28 Nov 2001 annual-return Return made up to 26/11/01; full list of members 6 Buy now
08 Aug 2001 accounts Annual Accounts 12 Buy now
29 Dec 2000 annual-return Return made up to 26/11/00; full list of members 8 Buy now
04 Dec 2000 officers Director resigned 1 Buy now
30 Oct 2000 accounts Annual Accounts 11 Buy now
08 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2000 officers Secretary resigned 1 Buy now
20 Mar 2000 officers Director resigned 1 Buy now
25 Nov 1999 annual-return Return made up to 26/11/99; full list of members 8 Buy now
22 Oct 1999 accounts Annual Accounts 11 Buy now
25 Feb 1999 annual-return Return made up to 26/11/98; no change of members 4 Buy now
22 Sep 1998 accounts Annual Accounts 10 Buy now
18 Sep 1998 accounts Accounting reference date extended from 30/11/97 to 31/12/97 1 Buy now
13 Jan 1998 capital Particulars of contract relating to shares 3 Buy now
13 Jan 1998 capital Ad 26/11/96--------- £ si 49998@1 2 Buy now
08 Jan 1998 officers New director appointed 2 Buy now
19 Dec 1997 resolution Resolution 1 Buy now
19 Dec 1997 resolution Resolution 1 Buy now
19 Dec 1997 resolution Resolution 1 Buy now
19 Dec 1997 capital £ nc 1000/50000 26/11/96 1 Buy now