Date | Description |
2023-08-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/05/2023:LIQ. CASE NO.1 |
2022-08-01 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/05/2022:LIQ. CASE NO.1 |
2022-06-07 |
delete address TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD |
2022-06-07 |
insert address 30 OLD BAILEY LONDON EC4M 7AU |
2022-06-07 |
update registered_address |
2022-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2022 FROM
TOWER BRIDGE HOUSE ST KATHARINES WAY
LONDON
E1W 1DD |
2022-03-10 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-03-10 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008747 |
2021-08-07 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/05/2021:LIQ. CASE NO.1 |
2020-08-11 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/05/2020:LIQ. CASE NO.1 |
2019-08-16 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/05/2019:LIQ. CASE NO.1 |
2019-02-07 |
delete company_previous_name KVAERNER PROCESS PLC |
2018-08-13 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/05/2018:LIQ. CASE NO.1 |
2018-01-07 |
delete company_previous_name KVAERNER JOHN BROWN HOLDINGS PUBLIC LIMITED COMPANY |
2017-08-08 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/05/2017:LIQ. CASE NO.1 |
2016-10-07 |
delete company_previous_name JOHN BROWN PUBLIC LIMITED COMPANY |
2016-10-06 |
update statutory_documents NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR |
2016-10-06 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2016-10-06 |
update statutory_documents COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR |
2016-08-01 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2016 |
2015-07-09 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015 |
2015-05-14 |
update statutory_documents NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR |
2015-05-14 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2015-05-14 |
update statutory_documents COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR |
2014-07-07 |
delete address SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH |
2014-07-07 |
insert address TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD |
2014-07-07 |
update company_status Active => Liquidation |
2014-07-07 |
update registered_address |
2014-06-19 |
update statutory_documents STATEMENT OF AFFAIRS/4.19 |
2014-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
SURREY HOUSE 36-44 HIGH STREET
REDHILL
SURREY
RH1 1RH |
2014-06-06 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2014-06-06 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-15 |
update statutory_documents 31/03/14 FULL LIST |
2014-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUFUS LAYCOCK / 26/02/2014 |
2014-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUFUS LAYCOCK / 26/02/2014 |
2013-06-26 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update accounts_last_madeup_date 2009-12-31 => 2010-12-31 |
2013-06-21 |
update accounts_next_due_date 2011-11-30 => 2012-09-30 |
2013-05-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-04-11 |
update statutory_documents 31/03/13 FULL LIST |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUNAR NILSEN / 26/09/2012 |
2012-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2012-04-17 |
update statutory_documents 31/03/12 FULL LIST |
2011-04-15 |
update statutory_documents 31/03/11 FULL LIST |
2010-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-22 |
update statutory_documents 31/03/10 FULL LIST |
2009-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUNAR NILSEN / 15/05/2009 |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
KVAERNER HOUSE
68 HAMMERSMITH ROAD
LONDON
W14 8YW |
2008-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2005-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-13 |
update statutory_documents SECRETARY RESIGNED |
2005-05-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-04-13 |
update statutory_documents S366A DISP HOLDING AGM 31/12/04 |
2005-03-18 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2005-03-18 |
update statutory_documents NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE |
2005-03-18 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-03-18 |
update statutory_documents REREG PLC-PRI 31/12/04 |
2005-03-18 |
update statutory_documents CHANGE OF NAME 31/12/04 |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents S-DIV
29/08/02 |
2002-09-19 |
update statutory_documents £ IC 221163787/186088787
29/08/02
£ SR 35075000@1=35075000 |
2002-09-19 |
update statutory_documents £ NC 190075000/250000000
29/08/02 |
2002-09-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-09-19 |
update statutory_documents NC INC ALREADY ADJUSTED 29/08/02 |
2002-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2002-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/02 FROM:
20 EASTBOURNE TERRACE
LONDON W2 6LE |
2001-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-04 |
update statutory_documents SECRETARY RESIGNED |
2001-06-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS |
2001-01-09 |
update statutory_documents APPOINT NEW AUDITORS 22/09/00 |
2000-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS |
2000-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-05 |
update statutory_documents RETURN MADE UP TO 31/03/99; BULK LIST AVAILABLE SEPARATELY |
1999-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-14 |
update statutory_documents COMPANY NAME CHANGED
KVAERNER PROCESS PLC
CERTIFICATE ISSUED ON 15/01/99 |
1998-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-04-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1998-04-17 |
update statutory_documents RETURN MADE UP TO 31/03/98; BULK LIST AVAILABLE SEPARATELY |
1998-01-01 |
update statutory_documents COMPANY NAME CHANGED
KVAERNER JOHN BROWN HOLDINGS PUB
LIC LIMITED COMPANY
CERTIFICATE ISSUED ON 01/01/98 |
1997-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-02 |
update statutory_documents SECRETARY RESIGNED |
1997-06-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-04-09 |
update statutory_documents RETURN MADE UP TO 31/03/97; BULK LIST AVAILABLE SEPARATELY |
1997-03-14 |
update statutory_documents ALTER MEM AND ARTS 07/03/97 |
1997-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-02 |
update statutory_documents COMPANY NAME CHANGED
JOHN BROWN PUBLIC LIMITED COMPAN
Y
CERTIFICATE ISSUED ON 03/09/96 |
1996-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-18 |
update statutory_documents SECRETARY RESIGNED |
1996-05-20 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1996-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/96; BULK LIST AVAILABLE SEPARATELY |
1996-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1996-02-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-25 |
update statutory_documents RETURN MADE UP TO 31/03/95; BULK LIST AVAILABLE SEPARATELY |
1995-04-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
1995-03-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/94 |
1994-04-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-04-13 |
update statutory_documents RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS |
1994-03-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-02-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93 |
1993-12-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-19 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/08/93 |
1993-10-19 |
update statutory_documents RE DIRS POWERS 28/09/93 |
1993-10-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/93; BULK LIST AVAILABLE SEPARATELY |
1993-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-12-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-20 |
update statutory_documents £ NC 160075000/190075000
30/09/92 |
1992-06-12 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/92 |
1992-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-16 |
update statutory_documents RETURN MADE UP TO 31/03/92; BULK LIST AVAILABLE SEPARATELY |
1992-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1991-06-13 |
update statutory_documents ADOPT MEM AND ARTS 03/06/91 |
1991-05-09 |
update statutory_documents RETURN MADE UP TO 31/03/91; BULK LIST AVAILABLE SEPARATELY |
1991-05-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90 |
1991-04-09 |
update statutory_documents RETURN MADE UP TO 25/07/90; BULK LIST AVAILABLE SEPARATELY |
1991-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-23 |
update statutory_documents £ NC 124000000/160075000
16/11/90 |
1990-11-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/90 |
1990-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/89 |
1990-04-20 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/89 |
1990-01-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-10-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-04 |
update statutory_documents RETURN MADE UP TO 04/08/89; BULK LIST AVAILABLE SEPARATELY |
1989-08-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/88 |
1989-03-21 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/88 |
1988-06-30 |
update statutory_documents RETURN MADE UP TO 16/06/88; BULK LIST AVAILABLE SEPARATELY |
1988-06-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/87 |
1988-04-26 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/87 |
1988-03-30 |
update statutory_documents RETURN MADE UP TO 14/08/87; BULK LIST AVAILABLE SEPARATELY |
1987-08-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/86 |
1987-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-05-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
1987-05-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1987-05-12 |
update statutory_documents DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/86 |
1987-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-22 |
update statutory_documents RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS |
1986-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 |
1986-10-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1986-07-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1984-05-23 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1981-09-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
1979-08-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/79 |
1978-08-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/76 |
1975-09-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75 |
1900-01-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |