KILMARTIN (NO.9) LIMITED

Company Documents

DateDescription
25/02/1225 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1125 November 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/04/1112 April 2011 DECLARATION OF SOLVENCY

View Document

12/04/1112 April 2011 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1112 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS SUSAN ELIZABETH GROAT

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN GROAT

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/01/1120 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

22/11/1022 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON BENNET

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM THE 6TH FLOOR COIN HOUSE 2 GEES COURT LONDON W1U 1JA

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED SUSAN ELIZABETH GROAT

View Document

17/01/1017 January 2010 ADOPT ARTICLES 07/01/2010

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED GORDON IAIN BENNET

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

17/01/1017 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

05/01/105 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY RODERICK URQUHART

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: THE 6TH FLOOR COIN HOUSE 2 GEES COURT LONDON W1U 1JA

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 27 DOVER STREET LONDON W1S 4DY

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 39 PARK STREET LONDON W1K 7HJ

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YORKSHIRE YO11 2AQ

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED COLMARTIN (NO.9) LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FINDAHOME LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company