KELVIN STRUCTURES LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 APPLICATION FOR STRIKING-OFF

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 3 COSSINGTON ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7RW

View Document

24/03/1124 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAY LODHIA

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BRENNAN / 13/03/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAY LODHIA / 13/03/2009

View Document

21/08/0821 August 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: C/O PANCHOLI & ASSOCIATES 143 LOUGHBOROUGH ROAD LEICESTER LE4 5LR

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0214 March 2002 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