Km & Mcf Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-09-30 | |
Cash in hand | £50,407 | +99.56% |
Net Worth | £144,123 | +97.52% |
Liabilities | £792,619 | -15.23% |
Fixed Assets | £80,877 | -16.99% |
Trade Debtors | £475,552 | +3.58% |
Total assets | £1,076,963 | -7.83% |
Shareholder's funds | £144,123 | +97.52% |
Total liabilities | £804,149 | -15.01% |
HAREWOOD ASSOCIATES LTD
HAREWOOD ASSOCIATES LIMITED
F & B TRENCHLESS SOLUTIONS LTD
Company type |
Private Limited Company, Liquidation |
Company Number |
06324766 |
Record last updated |
Wednesday, December 13, 2023 3:00:50 AM UTC |
Official Address |
49 Station Road Polegate East Sussex England Bn266ea North, Polegate North
There are 551 companies registered at this street
|
Locality |
Polegate North |
Region |
England |
Postal Code |
BN266EA
|
Sector |
Construction of bridges and tunnels |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Dec 13, 2023 |
Notices to creditors
|  |
Notices |
Jun 7, 2019 |
Appointment of administrators
|  |
Registry |
Mar 8, 2016 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 22, 2015 |
Order to wind up
|  |
Registry |
Nov 24, 2015 |
First notification of strike-off action in london gazette
|  |
Notices |
Nov 20, 2015 |
Winding-up orders
|  |
Notices |
Oct 26, 2015 |
Petitions to wind up
|  |
Registry |
Sep 25, 2015 |
Change of name certificate
|  |
Registry |
Sep 25, 2015 |
Company name change
|  |
Registry |
Sep 24, 2015 |
Change of registered office address
|  |
Registry |
Apr 15, 2015 |
Notice of striking-off action discontinued
|  |
Financials |
Apr 14, 2015 |
Annual accounts
|  |
Registry |
Apr 14, 2015 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 14, 2014 |
Change of name certificate
|  |
Registry |
Nov 14, 2014 |
Resolution
|  |
Registry |
Jul 31, 2014 |
Annual return
|  |
Financials |
Jul 31, 2014 |
Annual accounts
|  |
Registry |
Jul 29, 2014 |
Change of accounting reference date
|  |
Registry |
Jan 27, 2014 |
Annual return
|  |
Registry |
Nov 13, 2013 |
Change of name certificate
|  |
Registry |
Nov 13, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 9, 2013 |
Change of accounting reference date
|  |
Registry |
Nov 9, 2013 |
Appointment of a woman as Secretary
|  |
Registry |
Nov 8, 2013 |
Appointment of a woman as Secretary 6324...
|  |
Financials |
Nov 1, 2013 |
Annual accounts
|  |
Registry |
Oct 17, 2013 |
Registration of a charge / charge code
|  |
Registry |
Oct 17, 2013 |
Registration of a charge / charge code 2591530...
|  |
Registry |
Sep 5, 2013 |
Annual return
|  |
Registry |
Sep 5, 2013 |
Resignation of one Secretary
|  |
Registry |
Sep 5, 2013 |
Resignation of one Secretary 6324...
|  |
Registry |
Sep 5, 2013 |
Resignation of one Secretary (a man)
|  |
Registry |
Jul 24, 2013 |
Annual return
|  |
Financials |
Jul 23, 2013 |
Annual accounts
|  |
Financials |
Jul 19, 2013 |
Annual accounts 2591152...
|  |
Registry |
Jul 19, 2013 |
Annual return
|  |
Registry |
Jul 19, 2013 |
Change of particulars for director
|  |
Registry |
Jun 20, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jun 20, 2013 |
Registration of a charge / charge code 7886568...
|  |
Financials |
Jun 18, 2013 |
Annual accounts
|  |
Registry |
Jun 5, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jun 5, 2013 |
Registration of a charge / charge code 7885920...
|  |
Registry |
Mar 19, 2013 |
Mortgage
|  |
Registry |
Mar 19, 2013 |
Mortgage 7882654...
|  |
Registry |
Mar 19, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 1, 2013 |
Change of registered office address
|  |
Registry |
Feb 7, 2013 |
Mortgage
|  |
Registry |
Feb 7, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 31, 2013 |
Mortgage
|  |
Registry |
Jan 31, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 4, 2013 |
Mortgage
|  |
Registry |
Jan 4, 2013 |
Mortgage 7879550...
|  |
Registry |
Jan 4, 2013 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 27, 2012 |
Annual accounts
|  |
Registry |
Dec 14, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 14, 2012 |
Statement of satisfaction in full or in part of mortgage or charge 7872473...
|  |
Registry |
Sep 1, 2012 |
Mortgage
|  |
Registry |
Sep 1, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 23, 2012 |
Mortgage
|  |
Registry |
Aug 23, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 2, 2012 |
Annual return
|  |
Registry |
Feb 10, 2012 |
Annual return 2588336...
|  |
Registry |
Dec 10, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 20, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Aug 22, 2011 |
Annual return
|  |
Financials |
Aug 16, 2011 |
Annual accounts
|  |
Registry |
Apr 13, 2011 |
Notice of ceasing to act as an administrative receiver, receiver or manager
|  |
Registry |
Mar 17, 2011 |
Appointment of a woman as Director
|  |
Registry |
Mar 15, 2011 |
Appointment of a woman as Director 6324...
|  |
Financials |
Dec 20, 2010 |
Annual accounts
|  |
Registry |
Dec 2, 2010 |
Notice of appointment of an administrative receiver, receiver or manager
|  |
Registry |
Oct 25, 2010 |
Resignation of one Director
|  |
Registry |
Oct 25, 2010 |
Resignation of a woman
|  |
Registry |
Oct 24, 2010 |
Appointment of a person as Director
|  |
Registry |
Oct 24, 2010 |
Appointment of a woman
|  |
Registry |
Oct 24, 2010 |
Resignation of one Director
|  |
Registry |
Jul 28, 2010 |
Annual return
|  |
Registry |
Apr 8, 2010 |
Section 175 comp act 06 08
|  |
Registry |
Apr 8, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 8, 2010 |
Mortgage
|  |
Registry |
Apr 8, 2010 |
Resolution
|  |
Registry |
Apr 6, 2010 |
Appointment of a person as Director
|  |
Registry |
Mar 29, 2010 |
Appointment of a woman
|  |
Registry |
Jan 28, 2010 |
Change of accounting reference date
|  |
Registry |
Jan 19, 2010 |
Change of registered office address
|  |
Registry |
Jan 3, 2010 |
Appointment of a woman
|  |
Registry |
Oct 19, 2009 |
Notification of single alternative inspection location
|  |
Registry |
Oct 14, 2009 |
Notification of single alternative inspection location 6324...
|  |
Registry |
Oct 14, 2009 |
Change of registered office address
|  |
Registry |
Oct 12, 2009 |
Annual return
|  |
Registry |
Aug 26, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 6, 2009 |
Company name change
|  |
Registry |
Aug 5, 2009 |
Change of name certificate
|  |
Financials |
Feb 17, 2009 |
Annual accounts
|  |
Registry |
Aug 6, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 6, 2008 |
Annual return
|  |
Registry |
Sep 12, 2007 |
Change of accounting reference date
|  |
Registry |
Jul 26, 2007 |
Two appointments: 2 men
|  |