KERRINGTON DEVELOPMENTS II PLC

Company Documents

DateDescription
25/04/0125 April 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/11/0020 November 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/0023 May 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/11/9926 November 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/10/995 October 1999 C/O RE CHANGE OF LIQ

View Document

05/10/995 October 1999 APPOINTMENT OF LIQUIDATOR

View Document

05/10/995 October 1999 COURT ORDER ALLOWING VOL LIQUIDATOR TO RESIGN

View Document

08/06/998 June 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/12/988 December 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM:
HOBSON HOUSE
155 GOWER STREET
LONDON
WC1E 6BJ

View Document

16/10/9716 October 1997 SPECIAL RESOLUTION TO WIND UP

View Document

16/10/9716 October 1997 APPOINTMENT OF LIQUIDATOR

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 DECLARATION OF SOLVENCY

View Document

09/06/979 June 1997 RETURN MADE UP TO 01/06/97; CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 01/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/964 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 01/06/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 01/06/94; CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 01/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 01/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/9125 March 1991 PROSPECTUS

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 PROSPECTUS

View Document

13/12/9013 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/12/903 December 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/11/9030 November 1990 APPLICATION COMMENCE BUSINESS

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 NC INC ALREADY ADJUSTED 09/08/90

View Document

07/09/907 September 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/09/907 September 1990 ￯﾿ᄑ NC 100000/3000000
09/08/90

View Document

07/09/907 September 1990 S-DIV
09/08/90

View Document

06/09/906 September 1990 PROSPECTUS

View Document

17/08/9017 August 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 COMPANY NAME CHANGED
BIDYEAR PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 09/08/90

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

01/06/901 June 1990 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