K. PROPERTIES LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 APPLICATION FOR STRIKING-OFF

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

23/02/1223 February 2012 11/05/11 NO CHANGES

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

22/06/1122 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

03/08/103 August 2010 11/05/10 NO CHANGES

View Document

09/06/109 June 2010 DISS40 (DISS40(SOAD))

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/09/076 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: G OFFICE CHANGED 20/04/93 88-90 LONDON ROAD NORTON HOUSE LEICESTER LE2 0RD

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 ORDER OF COURT - RESTORATION 16/04/93

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 STRUCK OFF AND DISSOLVED

View Document

28/04/9228 April 1992 FIRST GAZETTE

View Document

21/02/9121 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 16/07/90

View Document

16/07/9016 July 1990 COMPANY NAME CHANGED FASHIONBEAT LIMITED CERTIFICATE ISSUED ON 17/07/90

View Document

10/07/9010 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: G OFFICE CHANGED 10/07/90 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 SRES01

View Document

11/05/9011 May 1990 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