KIBBUTZ REPRESENTATIVES PROGRAMMES LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1119 August 2011 APPLICATION FOR STRIKING-OFF

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YIGAL SELA / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YIGAL SELA / 01/10/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 16 ACCOMMODATION ROAD LONDON NW11 8EP

View Document

06/07/036 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/09/954 September 1995

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/10/925 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 22/06/91; CHANGE OF MEMBERS

View Document

28/07/9128 July 1991

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED KIBBUTZ REPRESENTATIVES INTERNAT IONAL LIMITED CERTIFICATE ISSUED ON 31/03/89

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989

View Document

23/01/8923 January 1989

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: 1/3 LEONARD ST LONDON EC2A 4AQ

View Document

23/01/8923 January 1989 Resolutions

View Document

23/01/8923 January 1989 ALTER MEM AND ARTS 291188

View Document

12/01/8912 January 1989 ALTER MEM AND ARTS 291188

View Document

12/01/8912 January 1989 Resolutions

View Document

19/12/8819 December 1988 Resolutions

View Document

19/12/8819 December 1988 ALTER MEM AND ARTS 291188

View Document

13/12/8813 December 1988 COMPANY NAME CHANGED HEATHRISE LIMITED CERTIFICATE ISSUED ON 14/12/88

View Document

03/11/883 November 1988 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