KILLINGHOLME GENERATION LIMITED

Company Documents

DateDescription
08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES

View Document

30/04/1430 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR MICHAEL HOLMES

View Document

21/08/1321 August 2013 SECRETARY APPOINTED MR THOMAS KELLY

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR OLIVER JOHN BINGHAM

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR OLIVER JOHN BINGHAM

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 1398478.28

View Document

29/06/1129 June 2011 ALTER ARTICLES 18/06/2011

View Document

29/06/1129 June 2011 ARTICLES OF ASSOCIATION

View Document

27/06/1127 June 2011 ARTICLES OF ASSOCIATION

View Document

23/06/1123 June 2011 STATEMENT BY DIRECTORS

View Document

23/06/1123 June 2011 SOLVENCY STATEMENT DATED 23/06/11

View Document

23/06/1123 June 2011 REDUCE ISSUED CAPITAL 23/06/2011

View Document

23/06/1123 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 26974710.04

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS

View Document

09/02/109 February 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 28/11/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY NOLA BROWN

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

10/04/0810 April 2008 SECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MARK ANTHONY ALLEN

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 ￯﾿ᄑ IC 3742662345/2697471004
25/10/07
￯﾿ᄑ SR 1045191341@1=1045191341

View Document

07/12/077 December 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/12/077 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/079 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 24/11/06

View Document

18/10/0718 October 2007 NC INC ALREADY ADJUSTED
10/10/07

View Document

18/10/0718 October 2007 MEMORANDUM OF ASSOCIATION

View Document

18/10/0718 October 2007 ￯﾿ᄑ NC 1652279663/2697471004
1

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ARTICLES OF ASSOCIATION

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 25/11/05

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 25/03/06 TO 30/11/05

View Document

28/03/0628 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0628 March 2006 MEMORANDUM OF ASSOCIATION

View Document

28/03/0628 March 2006 ￯﾿ᄑ NC 400000/1652279663
2

View Document

28/03/0628 March 2006 NC INC ALREADY ADJUSTED
21/03/06

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM:
FIFTH FLOOR 50 BROADWAY
ST JAMES PARK
LONDON
SW1 0RG

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 AUDITOR'S RESIGNATION

View Document

20/06/0520 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM:
CHASEHILL ROAD
NORTH KILLINGHOLME,
IMMINGHAM
LINCOLNSHIRE DN40 3EH

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 25/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM:
50 BROADWAY
ST JAMES PARK
LONDON
SW1H 0RG

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM:
5TH FLOOR 30 MARSH WALL
LONDON
E14 9TP

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM:
BENNET HOUSE
54 SAINT JAMESS STREET
LONDON
SW1A 1JT

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 ALTERARTICLES28/03/00

View Document

03/04/003 April 2000 ￯﾿ᄑ NC 1000/400000
28/03/00

View Document

03/04/003 April 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BU

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

16/11/9916 November 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED
RUBYMATCH LIMITED
CERTIFICATE ISSUED ON 11/11/99

View Document

11/10/9911 October 1999 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