KELLANDS LTD

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN KELLAND

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR DAVID JOHN NURCOMBE

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR STEVEN MARK CHRISTOPHER KELLAND

View Document

20/02/1320 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN KELLAND

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY CAROLE ROWLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK CHRISTOPHER KELLAND / 05/03/2010

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 FLAT 11 CLIFTON DOWN MANSIONS 12 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XJ

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: G OFFICE CHANGED 30/12/04 CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS8 1EJ

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 AUDITOR'S RESIGNATION

View Document

01/03/041 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/06/0125 June 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/06/0125 June 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/06/0125 June 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 COMPANY NAME CHANGED KELLAND & PARTNERS LIMITED CERTIFICATE ISSUED ON 21/12/98

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: G OFFICE CHANGED 22/07/96 1ST FLOOR PANNELL HOUSE 6\7 LITFIELD PLACE CLIFTON BRISTOL AVON BS8 3LX

View Document

26/06/9626 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/965 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: G OFFICE CHANGED 20/03/95 4 DRUID ROAD STOKE BISHOP BRISTOL BS9 1LH

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995

View Document

09/02/959 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RE TRANSFER OF SHARES 10/03/93

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: G OFFICE CHANGED 15/09/92 STABLEFORD HALL, STABLEFORD AVENUE, MONTON,ECCLES, MANCHESTER,M30 8AP.

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992

View Document

07/09/927 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 � NC 1000/280000 28/05/92

View Document

07/05/927 May 1992

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: G OFFICE CHANGED 26/02/92 1,CENTRAL STREET MANCHESTER M2 5WR

View Document

26/02/9226 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: G OFFICE CHANGED 16/10/91 12,NOTTINGHAM PLACE LONDON W1M 3FA

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991

View Document

16/04/9116 April 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: G OFFICE CHANGED 13/06/90 27 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

15/06/8915 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: G OFFICE CHANGED 17/02/89 27 GREAT GEORGE STREET BRISTOL AVON BS1 5QT

View Document

17/02/8917 February 1989 ADOPT MEM AND ARTS 270189

View Document

15/11/8815 November 1988 WD 31/10/88 AD 27/10/88--------- � SI 900@1=900 � IC 100/1000

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: G OFFICE CHANGED 04/11/88 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA18 1AR

View Document

13/10/8813 October 1988 COMPANY NAME CHANGED STAG ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/10/88

View Document

28/09/8828 September 1988 WD 22/09/88 AD 05/09/88--------- � SI 98@1=98 � IC 2/100

View Document

26/09/8826 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/11/8723 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987

View Document

11/11/8711 November 1987

View Document

11/11/8711 November 1987

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: G OFFICE CHANGED 11/11/87 2 BACHES STREET LONDON N1 6UB

View Document

05/11/875 November 1987 COMPANY NAME CHANGED VALUECARE LIMITED CERTIFICATE ISSUED ON 06/11/87

View Document

31/10/8731 October 1987 ALTER MEM AND ARTS 071087

View Document

25/09/8725 September 1987 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