Kennametal Sintec Keramik (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 3, 2015)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BORIDE CERAMICS & COMPOSITES LIMITED
SINTEC KERAMIK (UK) LIMITED
KENNAMENTAL SINTEC KERAMIK (UK) LIMITED
Company type Private Limited Company , Dissolved Company Number 01316012 Record last updated Tuesday, March 21, 2017 6:42:50 PM UTC Official Address Lake Road Leeway Industrial Estate Newport Gwent Np194sr Liswerry There are 7 companies registered at this street
Postal Code NP194SR Sector Manufacture of other ceramic products n.e.c.
Visits Searches Document Type Publication date Download link Notices Mar 21, 2017 Final meetings Registry Mar 29, 2016 Appointment of a man as Company Secretary and Director Financials Mar 3, 2015 Annual accounts Registry May 30, 2014 Annual return Financials Mar 11, 2014 Annual accounts Registry May 28, 2013 Annual return Financials Jan 17, 2013 Annual accounts Registry May 23, 2012 Annual return Financials Mar 9, 2012 Annual accounts Registry Aug 3, 2011 Resignation of one Accountant and one Secretary (a man) Registry Aug 3, 2011 Appointment of a man as Secretary Registry Aug 3, 2011 Appointment of a man as Secretary 1316... Registry Aug 3, 2011 Resignation of one Secretary Registry May 16, 2011 Resignation of one Director Registry May 16, 2011 Appointment of a man as Director Registry May 12, 2011 Resignation of one Business Executive and one Director (a man) Registry May 12, 2011 Appointment of a man as Accountant and Director Registry May 12, 2011 Annual return Financials Mar 3, 2011 Annual accounts Registry May 21, 2010 Annual return Registry May 21, 2010 Change of particulars for director Registry May 21, 2010 Change of particulars for director 1316... Registry May 21, 2010 Change of particulars for director Registry May 19, 2010 Change of particulars for director 1316... Financials Feb 15, 2010 Annual accounts Registry Aug 11, 2009 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Aug 11, 2009 Annual return Registry Aug 4, 2009 Notice of increase in nominal capital Registry Aug 4, 2009 £ nc 1000/1500000 Registry Aug 4, 2009 Appointment of a man as Director Registry Aug 4, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 30, 2009 Appointment of a man as Director and Company Director Registry Jul 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1316... Registry Jul 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 22, 2009 Resignation of a director Registry Jun 30, 2009 Resignation of one Md Of Sintec&Amsg Controller Europe and one Director (a man) Financials Oct 23, 2008 Annual accounts Registry Oct 13, 2008 Appointment of a man as Director Registry Oct 13, 2008 Resignation of a director Registry Aug 19, 2008 Appointment of a man as Director and Md Of Sintec&Amsg Controller Europe Registry Aug 18, 2008 Notice of change of directors or secretaries or in their particulars Registry Aug 18, 2008 Resignation of one Director (a man) and one President Ceo Registry Jun 23, 2008 Miscellaneous document Registry May 13, 2008 Annual return Registry Mar 10, 2008 Miscellaneous document Registry Mar 3, 2008 Memorandum of association Registry Feb 26, 2008 Company name change Registry Feb 22, 2008 Change of name certificate Financials Oct 27, 2007 Annual accounts Financials Oct 27, 2007 Annual accounts 1316... Registry Aug 7, 2007 Appointment of a director Registry Jul 19, 2007 Annual return Registry Jul 13, 2007 Resignation of a director Registry Jul 1, 2007 Appointment of a man as President Ceo and Director Registry Jun 30, 2007 Resignation of one Company Director and one Director (a man) Registry Apr 11, 2007 Change of accounting reference date Financials Jan 24, 2007 Annual accounts Registry Jul 21, 2006 Appointment of a director Registry Jul 20, 2006 Section 175 comp act 06 08 Registry Jul 20, 2006 Resignation of a director Registry Jul 1, 2006 Resignation of one Company Director and one Director (a man) Registry Jul 1, 2006 Appointment of a man as Business Executive and Director Registry May 18, 2006 Annual return Registry Feb 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1316... Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1316... Registry Sep 20, 2005 Particulars of a mortgage or charge Financials Sep 20, 2005 Annual accounts Registry Sep 20, 2005 Particulars of a mortgage or charge Registry Jun 1, 2005 Annual return Registry Jan 25, 2005 Resignation of a secretary Registry Jan 25, 2005 Appointment of a secretary Registry Dec 31, 2004 Resignation of one Secretary (a man) Registry Dec 31, 2004 Appointment of a man as Accountant and Secretary Financials Oct 15, 2004 Annual accounts Registry Aug 18, 2004 Particulars of a mortgage or charge Registry May 18, 2004 Annual return Financials Sep 25, 2003 Annual accounts Registry May 27, 2003 Annual return Financials Oct 28, 2002 Annual accounts Registry Jun 19, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 21, 2002 Annual return Registry Dec 5, 2001 Appointment of a secretary Registry Nov 1, 2001 Appointment of a man as Secretary Financials Oct 15, 2001 Annual accounts Registry Aug 29, 2001 Resignation of a secretary Registry Aug 23, 2001 Resignation of one Accountant and one Secretary (a man) Registry Jul 10, 2001 Annual return Financials Jan 28, 2001 Annual accounts Registry May 24, 2000 Annual return Financials Dec 15, 1999 Annual accounts Registry Aug 11, 1999 Resignation of a secretary Registry Aug 11, 1999 Appointment of a secretary Registry Aug 4, 1999 Annual return Registry Jul 1, 1999 Appointment of a man as Accountant and Secretary Registry Jun 30, 1999 Resignation of one Secretary (a man) Financials Oct 21, 1998 Annual accounts Registry Jun 10, 1998 Annual return
Kennametal Inc