K AND R INTERIORS LIMITED

Company Documents

DateDescription
18/06/1218 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

18/06/1218 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012:LIQ. CASE NO.1

View Document

02/01/122 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2011:LIQ. CASE NO.1

View Document

20/07/1120 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2011:LIQ. CASE NO.1

View Document

04/01/114 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2010:LIQ. CASE NO.1

View Document

16/12/0916 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009115,00009213

View Document

16/12/0916 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/12/0916 December 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICE / 27/08/2009

View Document

21/09/0921 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE RICE / 27/08/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

25/09/0825 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/02/007 February 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/02/00

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/12/982 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: UNIT 8 PHOENIX PARK AVENUE CLOSE AVENUE ROAD NECHELLS BIRMINGHAM B7 4NU

View Document

17/12/9717 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 EXEMPTION FROM APPOINTING AUDITORS 23/01/95

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

28/09/9428 September 1994 EXEMPTION FROM APPOINTING AUDITORS 22/02/94

View Document

16/01/9416 January 1994

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 SECRETARY RESIGNED

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 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