KENWAY BUILDING AND TREATMENT LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1227 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1116 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 APPLICATION FOR STRIKING-OFF

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE LAWRENCE

View Document

10/10/1010 October 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/11/097 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED JAMES WILLIAM GEORGE LAWRENCE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID LAWRENCE

View Document

03/08/093 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES LAWRENCE

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM
30 STATION LANE
HORNCHURCH
ESSEX
RM12 6NJ

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED DENISE LAWRENCE

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM:
46 SYON LANE
ISLEWORTH
MIDDLESEX
TW7 5NQ

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