KEVIN JOHNSON LTD

Company Documents

DateDescription
03/07/143 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/143 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/143 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
48-52 PENNY LANE
MOSSLEY HILL
LIVERPOOL
MERSEYSIDE
L18 1DG

View Document

14/11/1314 November 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/129 November 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
52 PENNY LANE
MOSSLEY HILL
LIVERPOOL
L18 1DG

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1120 December 2011 DISS40 (DISS40(SOAD))

View Document

19/12/1119 December 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1129 November 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHNSON / 09/08/2010

View Document

26/08/1026 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

21/10/0921 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/03/039 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information