KHA RESOURCING & DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/09/1211 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/09/125 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/09/125 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1221 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2012

View Document

17/01/1217 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2011

View Document

27/06/1127 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2011

View Document

09/12/109 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2010

View Document

16/11/0916 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2009

View Document

16/11/0916 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/07/099 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2009

View Document

03/03/093 March 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/01/0920 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
MILLGATE COURT
TERRACE ROAD NORTH
BINFIELD
BERKSHIRE
RG42 5HZ

View Document

02/12/082 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/12/081 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 SHARES ALLOTED 28/09/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM:
KINGSWAY HOUSE, 123 GOLDSWORTH
ROAD, WOKING
SURREY
GU21 6LR

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0622 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM:
KINGSWAY HOUSE
123 GOLDSMITH ROAD
WOKING
GU21 1LR

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NC INC ALREADY ADJUSTED
05/03/04

View Document

06/05/046 May 2004 ￯﾿ᄑ NC 1000/1050
05/03/0

View Document

06/05/046 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 S-DIV
19/08/02

View Document

28/08/0228 August 2002 SUB-DIVISION 19/08/02

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 S366A DISP HOLDING AGM 26/04/02

View Document

07/05/027 May 2002 S386 DISP APP AUDS 26/04/02

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM:
OCTAGON HOUSE, FIR ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED
KHA RESOURCING & DEVELOPMENT LIM
ITED
CERTIFICATE ISSUED ON 26/04/02

View Document

22/04/0222 April 2002 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