K J M CONSTRUCTION LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/05/1228 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

20/01/1220 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008333

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM UNIT 22 SAINT THOMAS COURT COWICK STREET ST THOMAS EXETER DEVON EX4 1AJ

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BRIAN DOVER / 02/10/2009

View Document

28/10/0928 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELLIOTT / 14/10/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996

View Document

22/06/9622 June 1996

View Document

30/10/9530 October 1995

View Document

30/10/9530 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: G OFFICE CHANGED 18/01/95 31 SOUTHERNHAY EAST EXETER EX1 1NS

View Document

01/12/941 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

16/11/9416 November 1994 SECRETARY RESIGNED

View Document

10/11/9410 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9410 November 1994 Incorporation

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