IAN P KINLOCH AND CO LTD

Company Documents

DateDescription
27/01/1027 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/10/0927 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/10/0927 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2009

View Document

22/07/0922 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2009

View Document

13/02/0913 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2008

View Document

29/07/0829 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2008

View Document

01/02/081 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/07/0727 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/02/0719 February 2007 SEC OF STATE'S RELEASE OF LIQ

View Document

11/01/0711 January 2007 O/C - REMOVAL OF LIQUIDATOR

View Document

11/01/0711 January 2007 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

30/06/0630 June 2006 ADMINISTRATION TO CVL

View Document

10/02/0610 February 2006 ADMINISTRATORS PROGRESS REPORT

View Document

07/11/057 November 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

17/10/0517 October 2005 RESULT OF MEETING OF CREDITORS

View Document

14/10/0514 October 2005 STATEMENT OF PROPOSALS

View Document

13/10/0513 October 2005 RESULT OF MEETING OF CREDITORS

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 14 COMMERCIAL ROAD READING BERKSHIRE RG2 0QJ

View Document

14/07/0514 July 2005 APPOINTMENT OF ADMINISTRATOR

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 AUDITOR'S RESIGNATION

View Document

23/06/0423 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/997 December 1999 ALTERARTICLES22/11/99

View Document

29/11/9929 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 3 DARWIN CLOSE READING BERKSHIRE RG2 0TB

View Document

21/07/9921 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ADOPT MEM AND ARTS 24/03/99

View Document

25/11/9825 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/03/982 March 1998 30/01/98 ABSTRACTS AND PAYMENTS

View Document

10/09/9710 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 30/01/97 ABSTRACTS AND PAYMENTS

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996

View Document

05/03/965 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

05/03/965 March 1996 30/01/96 ABSTRACTS AND PAYMENTS

View Document

17/07/9517 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9521 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/10/935 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

19/12/9219 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992

View Document

20/08/9220 August 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/914 October 1991

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 NEW SECRETARY APPOINTED

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 COMPANY NAME CHANGED IPK (HOLDINGS) LTD CERTIFICATE ISSUED ON 26/07/90

View Document

04/05/904 May 1990

View Document

04/05/904 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

25/10/8925 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

17/05/8817 May 1988

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/05/8817 May 1988 Accounts for a small company made up to 1987-03-31

View Document

17/05/8817 May 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 COMPANY NAME CHANGED IAN P. KINLOCH & CO. LIMITED CERTIFICATE ISSUED ON 16/02/88

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

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