KINGSMILL PROPERTIES LIMITED

Company Documents

DateDescription
04/11/144 November 2014 STRUCK OFF AND DISSOLVED

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2013

View Document

30/12/1330 December 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003166,PR003198

View Document

30/12/1330 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2013

View Document

30/12/1330 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013

View Document

18/03/1318 March 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2012

View Document

02/12/112 December 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003166,PR003198

View Document

16/05/1116 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1016 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/04/107 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE MCCARRAHER

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VICTORIA MCCARRAHER / 20/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULCAHY / 20/03/2010

View Document

06/05/096 May 2009 SECRETARY APPOINTED MR ANTHONY STONE

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 89, ALBION STREET BURNLEY LANCASHIRE BB11 4JG

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED MANORCLIFF ESTATES LIMITED CERTIFICATE ISSUED ON 20/03/07

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 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