KIMART LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/01/1421 January 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 09/01/149 January 2014 | APPLICATION FOR STRIKING-OFF |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/10/138 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 37 THE FRIARY LICHFIELD STAFFORDSHIRE WS13 6QH |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/10/128 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/10/1118 October 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/10/104 October 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM ELAINE KAREN COOK / 07/09/2010 |
| 30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/10/091 October 2009 | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
| 08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/09/0825 September 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 05/10/075 October 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
| 13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/10/063 October 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
| 13/10/0513 October 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
| 05/10/055 October 2005 | NEW DIRECTOR APPOINTED |
| 23/09/0523 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/09/0523 September 2005 | DIRECTOR RESIGNED |
| 23/09/0523 September 2005 | SECRETARY RESIGNED |
| 23/09/0523 September 2005 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
| 07/09/057 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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