KINBUILDER LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
NENA HOUSE 77-79 GREAT EASTERN STREET
LONDON
EC2A 3HU

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 APPLICATION FOR STRIKING-OFF

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/091 May 2009 DIRECTOR APPOINTED ABAYOMI THOMAS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MRS BERYL THOMAS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR ABAYOMI THOMAS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM
4/5 LOVAT LANE
LONDON
EC3R 8DT
UNITED KINGDOM

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM
122 BRUNEL DRIVE
BIGGLESWADE
BEDS
SG18 8BJ

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM:
3RD FLOOR, MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE EN6 5BS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM:
49 THE AVENUE
POTTERS BAR
HERTFORDSHIRE
EN61ED

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 COMPANY NAME CHANGED
KIN BUILDER LIMITED
CERTIFICATE ISSUED ON 18/01/05

View Document

13/01/0513 January 2005 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