KBAR MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
17/08/1317 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1317 May 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

06/03/136 March 2013 INSOLVENCY:RE PROGRESS REPORT 04/01/2012-03/01/2013

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
C/O THE MACDONALD PARTNERSHIP PLC
NEW BROAD STREET HOUSE 35 NEW BROAD STREET
LONDON
EC2M 1NH

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM
112 MORDEN ROAD
LONDON
SW19 3BP

View Document

26/09/1226 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

06/09/126 September 2012 ORDER OF COURT TO WIND UP

View Document

29/08/1229 August 2012 ORDER OF COURT - RESTORATION

View Document

17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MITA BARAKZAI / 27/07/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALID BARAKZAI / 01/01/2010

View Document

01/12/101 December 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 COMPANY NAME CHANGED
COULER CAFE LIMITED
CERTIFICATE ISSUED ON 25/09/06

View Document

13/09/0613 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/09/0613 September 2006 Incorporation

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