KING ASSOCIATES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from Ground Floor, Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16

View Document

21/02/2521 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Registered office address changed from 5 John Dalton Street 2nd Floor Queen Chambers Manchester M2 6ET England to Ground Floor, Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2024-01-03

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Resolutions

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Christopher David Haycocks as a secretary on 2022-11-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Paul Vincent Devine on 2022-02-22

View Document

22/02/2222 February 2022 Secretary's details changed for Mr Christopher David Haycocks on 2022-02-22

View Document

18/02/2218 February 2022 Notification of Paul Aspden as a person with significant control on 2022-02-15

View Document

18/02/2218 February 2022 Change of details for Mr Paul Vincent Devine as a person with significant control on 2022-02-15

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Registered office address changed from 5 John Dalton Street 2nd Floor Quuen Chambers Manchester M2 6ET England to 5 John Dalton Street 2nd Floor Queen Chambers Manchester M2 6ET on 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from 4 Jordan Street Manchester M15 4PY to 5 John Dalton Street 2nd Floor Quuen Chambers Manchester M2 6ET on 2021-12-02

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

09/11/219 November 2021 Second filing of Confirmation Statement dated 2021-01-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

20/04/2120 April 2021 Confirmation statement made on 2021-01-10 with no updates

View Document

23/11/2023 November 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

23/11/2023 November 2020 COMPANY NAME CHANGED ZERUM MEP LIMITED CERTIFICATE ISSUED ON 23/11/20

View Document

23/11/2023 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/2018 November 2020 ARTICLES OF ASSOCIATION

View Document

19/10/2019 October 2020 CHANGE OF NAME 25/02/2020

View Document

19/10/2019 October 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

19/10/2019 October 2020 CHANGE OF NAME 25/02/2020

View Document

09/09/209 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR PAUL ASPDEN

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR ANDREW DAVID KEELING

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRIS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/209 January 2020 CESSATION OF ZERUM CONSULT LIMITED AS A PSC

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053282300006

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VINCENT DEVINE

View Document

29/07/1929 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH WEBB

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/02/176 February 2017 10/01/17 Statement of Capital gbp 280.30

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1625 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/07/1528 July 2015 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

13/05/1513 May 2015 COMPANY NAME CHANGED KING ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/05/15

View Document

06/02/156 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053282300006

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONSDALE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY STUART ALEXANDER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 4 JORDAN STREET MANCHESTER M15 4PY ENGLAND

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM RIDGEFIELD HOUSE JOHN DALTON STREET MANCHESTER M2 6JR

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MR CHRISTOPHER DAVID HAYCOCKS

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053282300005

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR MATTHEW HARRIS

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR GARETH WEBB

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RONALD ALEXANDER / 11/01/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RONALD ALEXANDER / 11/01/2011

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1126 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RONALD ALEXANDER / 10/01/2011

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELD MANCHESTER GREATER MANCHESTER M3 3EB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR STUART RONALD ALEXANDER

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR STUART RONALD ALEXANDER

View Document

25/06/1025 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1025 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD TIVEY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY GERARD TIVEY

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVINE / 10/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KELVIN LONSDALE / 10/01/2010

View Document

05/02/105 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG CLEARY

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY CRAIG CLEARY

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD TIVEY / 01/08/2009

View Document

10/08/0910 August 2009 SECRETARY APPOINTED GERARD TIVEY

View Document

09/06/099 June 2009 DIRECTOR APPOINTED GERARD TIVEY

View Document

30/03/0930 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG CLEARY / 27/03/2009

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED PHILIP KELVIN LONSDALE

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/07/0716 July 2007 £ IC 120/111 22/06/07 £ SR [email protected]=9

View Document

12/07/0712 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: C/O GRANT THORNTON UK LLP HERON HOUSE ALBERT SQUARE MANCHESTER M60 8GT

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ARTICLES OF ASSOCIATION

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 ARTICLES OF ASSOCIATION

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 S-DIV 30/05/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: SUITE 102 82 KING STREET MANCHESTER M2 4WQ

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 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