KAB CONSULTING LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 APPLICATION FOR STRIKING-OFF

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 10 ALWIN CLOSE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 0PF

View Document

08/03/118 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCSORLEY / 27/11/2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 5 ABBOTSFORD COURT INGLEBY BARWICK STOCKTON ON TEES CLEVELAND TS17 5GF ENGLAND

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 SECRETARY'S PARTICULARS PATRICIA MCSORLEY

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: 3 LOWFIELDS GREEN INGLEBY BARWICK STOCKTON ON TEES TS17 0RA

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: 5 ABBOTSFORD COURT INGLEBY BARWICK STOCKTON ON TEES CLEVELAND TS175GF ENGLAND

View Document

02/03/092 March 2009 SECRETARY APPOINTED MRS PATRICIA ANNE MCSORLEY

View Document

02/03/092 March 2009 DIRECTOR'S PARTICULARS DAVID MCSORLEY

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY RESIGNED ALLISON MCSORLEY

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

12/02/0712 February 2007 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