KATES BRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1029 March 2010 APPLICATION FOR STRIKING-OFF

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JUNE KING / 09/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK KING / 09/10/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM KATES BRIDGE THURLBY BOURNE LINCONSHIRE PE10 0EN

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/07/0810 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: GARRICK HOUSE 76/80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST

View Document

19/07/0719 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

30/09/0330 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 COMPANY NAME CHANGED MEADOWGATE FILLING STATIONS (KAT ES BRIDGE) LIMITED CERTIFICATE ISSUED ON 05/12/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/08/974 August 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

10/06/9610 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995

View Document

25/09/9525 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995

View Document

25/09/9525 September 1995 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993

View Document

22/08/9322 August 1993 RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/02/914 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/914 February 1991

View Document

12/10/9012 October 1990

View Document

12/10/9012 October 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 COMPANY NAME CHANGED MEADOWGATE FILLING STATIONS LIMI TED CERTIFICATE ISSUED ON 03/03/89

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED BASENEED LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

29/03/8829 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/8825 March 1988 ALTER MEM AND ARTS 080288

View Document

26/01/8826 January 1988 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