KATTENBURGS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

23/07/1223 July 2012 ORDER OF COURT - RESTORATION

View Document

15/07/9915 July 1999 DISSOLVED

View Document

15/04/9915 April 1999 RETURN OF FINAL MEETING RECEIVED

View Document

15/04/9915 April 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/03/998 March 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/09/9814 September 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/03/985 March 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/09/979 September 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/03/974 March 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/09/9611 September 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/03/966 March 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/09/9518 September 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/03/9514 March 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/09/9429 September 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/09/936 September 1993 APPOINTMENT OF LIQUIDATOR

View Document

03/09/933 September 1993 STATEMENT OF AFFAIRS

View Document

03/09/933 September 1993 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: REGAL WORKS, BRYN STREET LOWER INCE, WIGAN LANCASHIRE WN3 4RX

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

26/05/9326 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: KALTEX WORKS 28 SOUTHALL STREET STRANGEWAYS MANCHESTER 3

View Document

05/06/905 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

29/04/8729 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

10/05/8610 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

02/05/272 May 1927 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