KEVIN'S SHOES LIMITED

Company Documents

DateDescription
20/10/1520 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1524 June 2015 APPLICATION FOR STRIKING-OFF

View Document

01/06/151 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER BUNNEY / 01/06/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER BUNNEY / 31/03/2014

View Document

30/06/1430 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

14/04/1414 April 2014 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY SIMON MANSHIP

View Document

13/05/1113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER BUNNEY / 02/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: 69 EVINGTON ROAD LEICESTER LEICESTERSHIRE LE2 1HQ

View Document

24/06/0924 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/05/032 May 2003 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