K & H OPTIONS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2012

View Document

04/04/124 April 2012 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012

View Document

16/09/1116 September 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2011

View Document

25/05/1125 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2011

View Document

25/03/1125 March 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011

View Document

05/10/105 October 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM CAMOMILE COURT 23 CAMOMILE STREET LONDON EC3A 7PP

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM CAMOMILE COURT 23 CAMOMILE STREET LONDON EC3A 7PP

View Document

21/06/1021 June 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2010

View Document

05/03/105 March 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2010

View Document

29/09/0929 September 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2009

View Document

25/06/0925 June 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2009:AMENDING FORM

View Document

13/05/0913 May 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2009

View Document

19/03/0919 March 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2009

View Document

13/10/0813 October 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2008

View Document

06/06/086 June 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2009

View Document

15/03/0815 March 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2008

View Document

12/09/0712 September 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/06/0726 June 2007 25/04/07 ABSTRACTS AND PAYMENTS

View Document

08/03/078 March 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/09/0611 September 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/06/0626 June 2006 25/04/06 ABSTRACTS AND PAYMENTS

View Document

09/03/069 March 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/08/0526 August 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/05/056 May 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

25/02/0525 February 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/10/0411 October 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/03/0422 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/09/0318 September 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/04/038 April 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/10/0211 October 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/03/0212 March 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/09/0117 September 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/07/016 July 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/07/016 July 2001 O/C REPLACEMENT OF ADMINISTRATOR

View Document

12/03/0112 March 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/09/008 September 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/05/0025 May 2000 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/04/0026 April 2000 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NOTICE OF ADMINISTRATION ORDER

View Document

29/02/0029 February 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 05/03/99

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 01/03/99

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95 FROM: 4TH FLOOR 10 ARTHUR STREET LONDON EC4R 9AY

View Document

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

View Document

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

View Document

29/11/9429 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 � IC 308333/208333 02/09/93 � SR 100000@1=100000

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 07/12/92; CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 NC INC ALREADY ADJUSTED 19/11/92

View Document

30/11/9230 November 1992 � NC 500000/600000 19/11

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: SUITE 560 SALISBURY HOUSE LONDON WALL LONDON EC2M 5NU

View Document

10/02/9210 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 � IC 300000/83333 19/09/91 � SR 216667@1=216667

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 REDEMPTION OF SHARES 19/09/91

View Document

01/10/911 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 VARYING SHARE RIGHTS AND NAMES 03/05/91

View Document

12/11/9012 November 1990 VARYING SHARE RIGHTS AND NAMES 23/10/90

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/90

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 NC INC ALREADY ADJUSTED 20/02/90

View Document

27/02/9027 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED CAMELDALE LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

18/01/9018 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/897 December 1989 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