Km & Mcf Solutions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 20, 2010)
- shareholder details and share percentages
- 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 510 companies registered at this street |
Postal Code | BN266EA |
Sector | Construction of bridges and tunnels |
Visits
Document Type | Publication 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 | |