K2 DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/01/1127 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/10/1027 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010

View Document

27/10/1027 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/08/1020 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2010

View Document

25/02/1025 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2010

View Document

11/08/0911 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2009

View Document

24/02/0924 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2009

View Document

22/08/0822 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2008

View Document

18/08/0718 August 2007 APPOINTMENT OF LIQUIDATOR

View Document

18/08/0718 August 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/08/0718 August 2007 STATEMENT OF AFFAIRS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: UNIT 2 ST MARY'S BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7QJ

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 771 MELTON ROAD THURMASTON LEICESTER LE4 8EE

View Document

07/01/057 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/04

View Document

15/07/0415 July 2004 Amended accounts made up to 2003-03-31

View Document

15/07/0415 July 2004 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0417 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

17/05/0417 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 1ST CERT, OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER M1 5WG

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 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