K & H TRADING LIMITED

Company Documents

DateDescription
12/05/1012 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2010

View Document

23/04/0923 April 2009 DECLARATION OF SOLVENCY

View Document

23/04/0923 April 2009 SPECIAL RESOLUTION TO WIND UP

View Document

23/04/0923 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM
BERRY HOUSE
4 BERRY STREET
LONDON
EC1V 0AA

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEST / 01/05/2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0730 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
TATTERSHALL HOUSE
19 ST CATHERINES ROAD
GRANTHAM
LINCOLNSHIRE NG31 6TT

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 COMPANY NAME CHANGED
K AND H YARWELL LIMITED
CERTIFICATE ISSUED ON 30/01/04

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 COMPANY NAME CHANGED
K&H TRADING LIMITED
CERTIFICATE ISSUED ON 07/11/02

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED
CARDEW PRODUCTS LIMITED
CERTIFICATE ISSUED ON 01/04/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM:
KINGSRIDGE HOUSE
601 LONDON ROAD
WESTCLIFF ON SEA
ESSEX SS0 9PE

View Document

21/04/9721 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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 documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

04/05/944 May 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM:
77 QUEENS ROAD
BUCKHURST HILL
ESSEX
IG9 5BW

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/04/9316 April 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 RETURN MADE UP TO 03/07/90; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/03/9012 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/01/904 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

09/02/899 February 1989 NC INC ALREADY ADJUSTED 12/01/89

View Document

09/02/899 February 1989 ￯﾿ᄑ NC 500/500000

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/05/8729 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM:
30 ARGYLE GARDENS
UPMINSTER
ESSEX
RM14 3HJ

View Document

25/10/8625 October 1986 REGISTERED OFFICE CHANGED ON 25/10/86 FROM:
60A STATION ROAD
UPMINSTER
ESSEX

View Document

08/07/868 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/07/868 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

20/12/5020 December 1950 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