KENDALL PROPERTY LIMITED

Company Documents

DateDescription
28/05/1028 May 2010 STRUCK OFF AND DISSOLVED

View Document

05/02/105 February 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN KENDALL / 19/03/2007

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 32 ST ANDREW STREET ABERDEEN AB25 1JA

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED ELENA ALEXEEVNA GREENAWAY

View Document

28/02/0828 February 2008 SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 1 POLMUIR ROAD FERRYHILL ABERDEEN AB11 7SP

View Document

31/10/0531 October 2005

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 16 HILLVIEW ROAD CULTS ABERDEEN AB15 9HB

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED MACPHERSON HIGHLAND LIMITED CERTIFICATE ISSUED ON 28/10/05

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

29/10/0429 October 2004 S366A DISP HOLDING AGM 24/10/04

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/03/049 March 2004 COMPANY NAME CHANGED KENDALL VENDING LIMITED CERTIFICATE ISSUED ON 09/03/04

View Document

18/12/0318 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

11/09/0211 September 2002 COMPANY NAME CHANGED LEDGE 669 LIMITED CERTIFICATE ISSUED ON 11/09/02

View Document

13/08/0213 August 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