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

Kilmartin (Fleet No 2) Limited

Documents

Total Documents44
Total Pages147

Filing History

23 April 2007Dissolved
23 January 2007Liquidators statement of receipts and payments
23 January 2007Return of final meeting in a members' voluntary winding up
28 February 2006Director resigned
27 February 2006Declaration of solvency
27 February 2006Ex.res. "In specie"
27 February 2006Appointment of a voluntary liquidator
27 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
12 January 2006Return made up to 13/12/05; full list of members
28 September 2005Registered office changed on 28/09/05 from: 39 park street london W1K 7HJ
16 February 2005New director appointed
19 January 2005Director resigned
19 January 2005New secretary appointed
19 January 2005Registered office changed on 19/01/05 from: europa house 20 esplanade scarborough yorkshire YO11 2AQ
19 January 2005Secretary resigned
19 January 2005Director resigned
19 January 2005Accounting reference date extended from 28/02/05 to 30/04/05
17 December 2004Return made up to 13/12/04; full list of members
18 October 2004Accounts for a dormant company made up to 29 February 2004
15 March 2004Secretary resigned
15 March 2004New secretary appointed
19 January 2004Director resigned
12 January 2004New director appointed
12 January 2004New director appointed
12 January 2004Return made up to 13/12/03; full list of members
7 November 2003Declaration of satisfaction of mortgage/charge
7 November 2003Declaration of satisfaction of mortgage/charge
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 November 2003Memorandum and Articles of Association
26 October 2003New director appointed
26 October 2003New director appointed
17 October 2003Particulars of mortgage/charge
7 October 2003New secretary appointed
7 October 2003Secretary resigned
21 May 2003Accounting reference date extended from 31/12/03 to 28/02/04
10 April 2003Particulars of mortgage/charge
10 April 2003Particulars of mortgage/charge
10 March 2003New director appointed
10 March 2003Secretary resigned
10 March 2003New secretary appointed
10 March 2003Registered office changed on 10/03/03 from: five chancery lane cliffords inn london EC4A 1BU
10 March 2003Director resigned
19 February 2003Company name changed dwsco 2343 LIMITED\certificate issued on 19/02/03
13 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing