KFZ KIRCHNER LTD

Company Documents

DateDescription
23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

21/02/1321 February 2013 Annual return made up to 9 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A HANIEL LIMITED / 22/06/2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM
BROOKFIELD DEPT R/O
GRANGE ROAD
WEST KIRBY
WIRRAL
CH48 4EQ
UNITED KINGDOM

View Document

03/12/103 December 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM
39A LEICESTER ROAD
GROUND FLOOR, DEPT R/O
SALFORD
MANCHESTER
M7 4AS

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A HANIEL LIMITED / 01/06/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED
SEGA GASTRO LTD
CERTIFICATE ISSUED ON 15/05/07

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM:
39A LEICESTER RD
SALFORD
M7 4AS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

12/06/0512 June 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 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