KAVANAGH'S LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 65 TOLL GAVEL BEVERLEY EAST YORKSHIRE HU17 9AA

View Document

18/11/1018 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/104 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: G OFFICE CHANGED 30/10/03 71 HIGH STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 1QT

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: G OFFICE CHANGED 18/11/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/10/0228 October 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