D AND S KINNANE LIMITED

Company Documents

DateDescription
08/09/118 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 4 CLAYTON WAY MALDON ESSEX CM9 6WB

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT UPSHALL

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

03/02/113 February 2011 Annual return made up to 3 September 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE KINNANE / 03/09/2010

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/04/0914 April 2009 COMPANY NAME CHANGED SALLY GREEN'S LIMITED CERTIFICATE ISSUED ON 16/04/09

View Document

23/10/0823 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KINNANE / 22/10/2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM THE HALL FARM NORTH STREET TILLINGHAM SOUTHMINSTER ESSEX CM0 7ST

View Document

11/09/0811 September 2008 PREVSHO FROM 31/10/2008 TO 31/08/2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED TRACEY JANE KINNANE

View Document

11/09/0811 September 2008 SECRETARY APPOINTED ROBERT CHRISTOPHER UPSHALL

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH HARRIS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR SALLY GREEN

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: G OFFICE CHANGED 14/09/03 UNIT 18 GREENWICH CENTRE BUSINESS PARK GREENWICH LONDON SE10 9QF

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 Incorporation

View Document

03/09/033 September 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


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