KEWILL T&L LTD.

Company Documents

DateDescription
09/10/099 October 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/099 July 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM BRAMLEY HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, ARTINGTON, GUILDFORD SURREY GU3 1LR

View Document

07/10/087 October 2008 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/10/087 October 2008 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/10/087 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009097,00009294

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL NICHOLS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: G OFFICE CHANGED 15/11/07 C/O KEWILL SYSTEMS PLC OAKLANDS HOUSE 34 WASHWAY ROAD SALE CHESHIRE M33 6FS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED INTERCHAIN U.K. LIMITED CERTIFICATE ISSUED ON 17/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 UNIT 2B BASSETT COURT GRANGE PARK NORTHAMPTON NN4 5EZ

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/12/972 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: G OFFICE CHANGED 02/04/97 SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: G OFFICE CHANGED 23/01/97 20 OLD BAILEY LONDON EC4M 7BH

View Document

17/12/9617 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 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