KINMAIN TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE HOULSTON / 31/03/2013

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

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

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR PHILIP LESLIE HOULSTON

View Document

30/05/1230 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARNOLD GRAHAM / 01/01/2010

View Document

11/06/1011 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/11/04

View Document

05/10/045 October 2004 FIRST GAZETTE

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: PINE COTTAGE WALTON HILL ROMSLEY HALESOWEN WEST MIDLANDS B62 0LY

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 18/04/02; NO CHANGE OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: TAHIDA BROAD LANE TANWORTH IN ARDEN SOLIHULL WEST MIDLANDS B84 5HR

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/06/01

View Document

12/12/0012 December 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/12/0011 December 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/09/0012 September 2000 FIRST GAZETTE

View Document

11/06/9811 June 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 SECRETARY RESIGNED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/07/9327 July 1993 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 AD 18/03/80--------- � SI 100@1

View Document

23/07/9323 July 1993 ORDER OF COURT - RESTORATION 21/07/93

View Document

19/01/9319 January 1993 STRUCK OFF AND DISSOLVED

View Document

29/09/9229 September 1992 FIRST GAZETTE

View Document

22/07/9122 July 1991 RETURN MADE UP TO 21/04/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

09/12/889 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

09/12/889 December 1988 EXEMPTION FROM APPOINTING AUDITORS 280487

View Document

11/08/8811 August 1988 RETURN MADE UP TO 19/09/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED ROMSLEY PLANT AND ENGINEERING LI MITED CERTIFICATE ISSUED ON 09/06/87

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

23/05/8623 May 1986 RETURN MADE UP TO 29/12/82; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 RETURN MADE UP TO 29/11/84; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 RETURN MADE UP TO 24/12/81; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 REGISTERED OFFICE CHANGED ON 23/05/86 FROM: G OFFICE CHANGED 23/05/86 SILHILL HOUSE 2235 COVENTRY ROAD SHEDON BIRMINGHAM

View Document

23/05/8623 May 1986 RETURN MADE UP TO 28/09/83; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 RETURN MADE UP TO 28/12/85; FULL LIST OF MEMBERS

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