Download leads from Nexok and grow your business. Find out more

Kindbay Limited

Documents

Total Documents60
Total Pages213

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off
6 August 2008First Gazette notice for compulsory strike-off
2 March 2007Director resigned
31 January 2007Secretary resigned
18 August 2006Declaration of satisfaction of mortgage/charge
19 May 2006Total exemption small company accounts made up to 31 March 2006
2 December 2005Registered office changed on 02/12/05 from: unit 1 building 307 world freight termin, manchester air, manchester lancashire M90 5PL
8 September 2005Total exemption small company accounts made up to 31 March 2005
1 February 2005Total exemption small company accounts made up to 31 March 2004
18 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 June 2004Particulars of mortgage/charge
22 March 2004Return made up to 30/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
19 March 2004Total exemption small company accounts made up to 31 March 2003
24 November 2003Secretary's particulars changed
24 November 2003Director's particulars changed
15 April 2003Director resigned
4 February 2003Accounts for a small company made up to 31 March 2002
28 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 2002Registered office changed on 04/11/02 from: unit 1 building 307 world freight terminal manchester international airport manchester M90 5QL
3 October 2002Registered office changed on 03/10/02 from: unit 2 building 307 world freight terminal manchester international airpor manchester M90 5QL
6 August 2002Registered office changed on 06/08/02 from: pool house arran close 106 birmingham road great barr birmingham B43 7AD
4 July 2002Secretary resigned
4 July 2002New secretary appointed
4 July 2002New director appointed
29 June 2002£ nc 25000/1000000 30/11/01
29 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 June 2002Ad 22/02/02--------- £ si 139900@1=139900 £ ic 100/140000
2 February 2002Accounts for a small company made up to 31 March 2001
13 November 2001Secretary resigned
6 November 2001Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
6 November 2001New secretary appointed
3 October 2001Registered office changed on 03/10/01 from: law a & e co LTD accountants kings court, bridge street walsall west midlands WS1 1JB
1 February 2001Full accounts made up to 31 March 2000
30 October 2000Return made up to 30/10/00; full list of members
15 June 2000Company name changed ware transport & distribution SE rvices LIMITED\certificate issued on 16/06/00
4 May 2000Accounts for a small company made up to 31 March 1999
17 November 1999Return made up to 30/10/99; full list of members
14 September 1999Registered office changed on 14/09/99 from: law a & e co LTD accountants kings court, bridge street walsall west midlands WS1 1JB
13 July 1999Secretary resigned
13 July 1999New secretary appointed
12 April 1999Registered office changed on 12/04/99 from: 1659 high street knowle solihull west midlands B93 0LL
1 December 1998Return made up to 30/10/98; no change of members
23 October 1998Registered office changed on 23/10/98 from: block b saltley business park saltley birmingham west midlands B8 1JR
23 October 1998Secretary resigned
23 October 1998New secretary appointed
3 February 1998Full accounts made up to 31 March 1997
18 November 1997Registered office changed on 18/11/97 from: 1659 high street knowle solihull west midlands B93 0LL
18 November 1997Return made up to 30/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
7 October 1997Ad 29/03/96--------- £ si 98@1
11 February 1997Full accounts made up to 31 March 1996
29 November 1996Return made up to 30/10/96; no change of members
27 November 1996New director appointed
4 November 1996Declaration of assistance for shares acquisition
21 October 1996Director resigned
21 October 1996Director resigned
29 March 1996Full accounts made up to 31 March 1995
8 November 1995Return made up to 30/10/95; no change of members
1 August 1995Accounts for a small company made up to 31 March 1994
8 February 1994Particulars of mortgage/charge
25 August 1993Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing