KIMAL ELECTRONICS LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1115 April 2011 APPLICATION FOR STRIKING-OFF

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WILSON / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER PRESS / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WILSON / 11/03/2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2SA

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED GEORGE PRESS

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED DIANA PRESS

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED TIMOTHY PROGER

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED ANTHONY WILLIAM WILSON

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 � NC 50000/510000 31/07/98

View Document

07/04/997 April 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

07/04/997 April 1999 NC INC ALREADY ADJUSTED 31/07/98

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994

View Document

28/03/9428 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 ADOPT MEM AND ARTS 05/12/91

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991

View Document

17/03/9117 March 1991

View Document

20/02/9120 February 1991

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989

View Document

27/04/8927 April 1989 NC INC ALREADY ADJUSTED

View Document

21/04/8921 April 1989 COMPANY NAME CHANGED BROADGREEN LIMITED CERTIFICATE ISSUED ON 24/04/89

View Document

19/04/8919 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 � NC 100/50000 17/03/

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: G OFFICE CHANGED 19/04/89 110,WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

19/04/8919 April 1989 ALTER MEM AND ARTS 170389

View Document

28/02/8928 February 1989 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