K R VENNING SLATERS LTD

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1118 March 2011 APPLICATION FOR STRIKING-OFF

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RODNEY VENNING / 02/06/2010

View Document

05/06/105 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GLORIA VENNING / 02/06/2009

View Document

19/06/0819 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH VENNING / 02/06/2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/06/0113 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: G OFFICE CHANGED 07/10/99 TARN VILLA CULGAITH PENRITH CUMBRIA CA10 1QL

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 ADOPT MEM AND ARTS 02/06/99

View Document

18/06/9918 June 1999 COMPANY NAME CHANGED K R VENNING LTD CERTIFICATE ISSUED ON 21/06/99

View Document

02/06/992 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/992 June 1999 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