KINGFISHER CATERERS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY CAPELIN / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CAPELIN / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 CHANGE OF NAME 24/02/2010

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED EATPURE LIMITED
CERTIFICATE ISSUED ON 16/03/10

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM
52 GREAT EASTERN STREET
LONDON
EC2A 3EP

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 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