KILMOREY CONSULTING LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/12/1319 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/11/1229 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/12/115 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/12/106 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/12/093 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LOW / 01/10/2009

View Document

17/03/0917 March 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED MUTUALNIGHT LIMITED CERTIFICATE ISSUED ON 10/02/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: G OFFICE CHANGED 03/12/97 KILMOREY HOUSE WARESLEY HALL WARESLEY SANDY BEDFORDSHIRE SG19 3BX

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97

View Document

03/12/973 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

24/11/9524 November 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: G OFFICE CHANGED 08/07/93 36 OVESDON AVE RAYNERS LANE HARROW MIDDX HA2 9PD

View Document

08/07/938 July 1993 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: G OFFICE CHANGED 17/03/92 36 OVESDEN AVE RAYNERS LANE HARROW MIDDX HA2 9PD

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: G OFFICE CHANGED 05/11/91 41 GLENVIEW ROAD BOXMOOR HEMEL HEMPSTEAD HERTS HP1 1TB

View Document

01/02/911 February 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: G OFFICE CHANGED 31/03/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

24/03/8724 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/01/8721 January 1987 CERTIFICATE OF INCORPORATION

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