KINCHURST LIMITED

Company Documents

DateDescription
12/12/1612 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1612 September 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW

View Document

24/02/1624 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2016

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

06/02/156 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/156 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

02/02/152 February 2015 DECLARATION OF SOLVENCY

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY CAROLE SAY

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE SAY

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN COWDEROY

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS CAROLE MARGARET SAY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE SAY

View Document

11/02/1411 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER STANLEY / 06/01/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE MARGARET DAVIES / 12/08/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE MARGARET DAVIES / 12/08/2013

View Document

20/02/1320 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER STANLEY / 01/12/2012

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY APPOINTED CAROLE MARGARET DAVIES

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HOLE

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 11/11/85; FULL LIST OF MEMBERS

View Document

18/01/8218 January 1982 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