KING'S CROSS RAILWAY LANDS GROUP

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/138 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/07/1219 July 2012 05/07/12 NO MEMBER LIST

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 05/07/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR HERMAN TRIBELNIG

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 05/07/10 NO MEMBER LIST

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 01/10/2009

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERMAN TRIBELNIG / 01/10/2009

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN LARRAGY / 01/10/2009

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA MARY BENEDEK / 09/12/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

14/07/0914 July 2009 SECRETARY RESIGNED MASSIMO ANDREIS ALLAMANDOLA

View Document

03/06/093 June 2009 DIRECTOR APPOINTED ABDIWALI MOHAMUD

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/01/099 January 2009 SECRETARY APPOINTED ROSEMARY ANN NICHOLSON

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ANTONIA MARY BENEDEK

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED ABUL RAHMAN

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED HELEN RAHMAN

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED TERESA HOSKYNS

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED UNA SAPIETIS

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED MASSIMO ANDREIS ALLAMANDOLA

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED ANGELA INGLIS

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

03/08/073 August 2007 ANNUAL RETURN MADE UP TO 05/07/07

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 05/07/06

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 05/07/05;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 Incorporation

View Document

05/07/045 July 2004 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