K TOOL GROUP LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1127 January 2011 APPLICATION FOR STRIKING-OFF

View Document

29/12/1029 December 2010 29/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

16/12/1016 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/12/1016 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/1015 December 2010 REDUCE ISSUED CAPITAL 10/12/2010

View Document

15/12/1015 December 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/1015 December 2010 SOLVENCY STATEMENT DATED 06/12/10

View Document

15/12/1015 December 2010 STATEMENT BY DIRECTORS

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KAY / 01/12/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA GALLAGHER / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KAY / 07/12/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/02/0812 February 2008 AUDITOR'S RESIGNATION

View Document

19/12/0719 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: G OFFICE CHANGED 25/06/07 UNIT 1/2 BRADLEY MILL INDUSTRIAL ESTATE, BRADLEY MILLS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PQ

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

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

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: G OFFICE CHANGED 19/02/99 WARDLE STREET WORKS STACKSTEADS BACUP LANCASHIRE OL13 0HB

View Document

21/01/9921 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9816 December 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: G OFFICE CHANGED 16/03/98 16 JOHNNY BARN CLOSE RAWTENSTALL ROSSENDALE LANCASHIRE BB4 7TB

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9816 January 1998 COMPANY NAME CHANGED REPLYCAREER LIMITED CERTIFICATE ISSUED ON 19/01/98

View Document

15/01/9815 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/12/97

View Document

15/01/9815 January 1998 � NC 1000/50000 22/12/97

View Document

15/01/9815 January 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: G OFFICE CHANGED 14/01/98 1 MITCHELL LANEUSE BRISTOL BS1 6BU

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

01/12/971 December 1997 Incorporation

View Document

01/12/971 December 1997 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