KIDDERMINSTER REALISATIONS LIMITED

Company Documents

DateDescription
01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM THIRD FLOOR AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN

View Document

21/06/1221 June 2012 DECLARATION OF SOLVENCY

View Document

21/06/1221 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

21/06/1221 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 1 September 2011

View Document

09/05/129 May 2012 COMPANY NAME CHANGED IM LITIGATION FUNDING LIMITED CERTIFICATE ISSUED ON 09/05/12

View Document

09/05/129 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/117 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 1 September 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FAGAN / 20/01/2010

View Document

27/08/1027 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 01/10/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 1 September 2009

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCK

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 1ST FLOOR CAMPION HOUSE GREEN STREET KIDDERMINSTER WORCESTERSHIRE DY10 1JA

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS DUTHIE / 31/07/2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY DAVIS / 31/07/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 1 September 2008

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR NEIL JOHN FAGAN

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY TOBIAS DUTHIE

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 31/07/2008

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 1 September 2007

View Document

11/01/0811 January 2008 � NC 300000/600000 03/01

View Document

11/01/0811 January 2008 NC INC ALREADY ADJUSTED 03/01/08

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/06

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED INSOLVENCY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/05

View Document

28/03/0628 March 2006 � SR 10000@1 01/10/03

View Document

01/03/061 March 2006 � NC 200000/300000 25/08/05

View Document

01/03/061 March 2006 NC INC ALREADY ADJUSTED 25/08/05

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED 18/12/03

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/03

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/0318 November 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS; AMEND

View Document

01/10/031 October 2003

View Document

01/10/031 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: G OFFICE CHANGED 27/05/03 WHITE HART HOUSE HIGH STREET, LIMPSFIELD SURREY RH8 0DT

View Document

29/11/0229 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 01/09/03

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 Incorporation

View Document

01/08/021 August 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