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

Kilmartin (No.10) Limited

Documents

Total Documents34
Total Pages92

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off
31 January 2008Return of final meeting in a members' voluntary winding up
31 January 2008Liquidators statement of receipts and payments
22 February 2007Declaration of solvency
22 February 2007Appointment of a voluntary liquidator
22 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
22 February 2007Ex.res. "In specie"
5 December 2006Return made up to 17/11/06; full list of members
28 February 2006Director resigned
20 December 2005Return made up to 17/11/05; full list of members
28 September 2005Registered office changed on 28/09/05 from: 39 park street london W1K 7HJ
21 September 2005Full accounts made up to 30 April 2005
16 February 2005New director appointed
19 January 2005Registered office changed on 19/01/05 from: europa house 20 esplanade scarborough yorkshire YO11 2AQ
19 January 2005Accounting reference date extended from 28/02/05 to 30/04/05
19 January 2005Secretary resigned
19 January 2005Director resigned
19 January 2005Director resigned
19 January 2005New secretary appointed
4 January 2005Return made up to 17/11/04; full list of members
16 August 2004Secretary resigned
22 June 2004New director appointed
22 June 2004New director appointed
16 December 2003Director resigned
16 December 2003Secretary resigned
16 December 2003Accounting reference date extended from 30/11/04 to 28/02/05
16 December 2003Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2
16 December 2003Registered office changed on 16/12/03 from: five chancery lane clifford's inn london EC4A 1BU
9 December 2003New director appointed
9 December 2003New director appointed
9 December 2003New secretary appointed
9 December 2003New secretary appointed
29 November 2003Particulars of mortgage/charge
29 November 2003Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed