KINECT.BUILD LIMITED

Company Documents

DateDescription
29/01/2029 January 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

18/02/1918 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2018:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1

View Document

10/02/1710 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016

View Document

13/01/1613 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 9 HARLEY STREET TODMORDEN LANC'S OL14 5JE

View Document

10/12/1510 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/1510 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN KOROBCZYC

View Document

26/10/1526 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

27/02/1327 February 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA KOROBCZYC

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR STEVEN KOROBCZYC

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 23 HARLEY STREET TODMORDEN LANCASHIRE OL14 5JE

View Document

03/02/113 February 2011 COMPANY NAME CHANGED LEAPFROG'S DAY NURSERY LIMITED CERTIFICATE ISSUED ON 03/02/11

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BELINDA MASON / 04/10/2010

View Document

17/01/1117 January 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VINCENT KOROBCZYC / 04/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KOROBCZYC / 04/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BELINDA MASON / 04/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM HARLEY STREET TODMORDEN LANCASHIRE OL14 5JE

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 29/09/00

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 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