KELLY CONTRACTS WIRRAL LTD

Company Documents

DateDescription
17/08/1117 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1117 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

29/06/1029 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

14/05/1014 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/05/1014 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/05/1014 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008621

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KELLY / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KELLY / 01/10/2009

View Document

06/11/096 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

05/12/085 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR DANIEL KELLY

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED KELLY CONTRACTS LIMITED CERTIFICATE ISSUED ON 29/01/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 COMPANY NAME CHANGED KELLY CONTRACTS & EXCAVATIONS LI MITED CERTIFICATE ISSUED ON 01/11/07

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

27/05/0527 May 2005

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

18/10/0418 October 2004

View Document

07/10/047 October 2004 COMPANY NAME CHANGED T KELLY LIMITED CERTIFICATE ISSUED ON 07/10/04

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 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