KINNAIRD CONSULTING LIMITED

Company Documents

DateDescription
20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

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

View Accounts

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

19/05/1219 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/02/1227 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM
85 HARESIDE
WHIUTLEA GLADE
CRAMLINGTON
NORTHUMBERLAND
NE23 6BL

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS KINNAIRD / 01/01/2012

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LIA KINNAIRD / 01/01/2012

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS KINNAIRD / 20/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KINNAIRD / 15/04/2009

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KINNAIRD / 01/09/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM 11 WEAVERS GREEN SANDY BEDFORDSHIRE SG19 2TR

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED ZEMCOR LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: G OFFICE CHANGED 14/04/04 2ND FLOOR 14-18 OLD STREET LONDON EC1V 9BH

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 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