KILBANE INSTALLATIONS LIMITED

Company Documents

DateDescription
19/03/1219 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2012:LIQ. CASE NO.1

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 70 BILBROOK ROAD BILBROOK CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1ER

View Document

16/02/1116 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008738

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK KILBANE / 01/01/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL SUSAN KILBANE / 01/01/2010

View Document

19/10/1019 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: G OFFICE CHANGED 19/05/04 70 BILBROOK ROAD BILBROOK WOLVERHAMPTON STAFFORDSHIRE WV8 1ER

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: G OFFICE CHANGED 14/05/04 9 ORCHARD LANE BILBROOK WOLVERHAMPTON WEST MIDLANDS WV8 1NE

View Document

14/05/0414 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: G OFFICE CHANGED 08/10/02 THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 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