KISHORN DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
C/O GODFREY HOLLAND
341 PALATINE ROAD
MANCHESTER
M22 4FY

View Document

16/08/1316 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1316 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/08/1316 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/132 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR FINLAY BLACK

View Document

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

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR FINLAY DONALD BLACK

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GORDON / 04/06/2010

View Document

17/03/1117 March 2011 Annual return made up to 4 June 2010 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR ANDREW ROBERT GORDON

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 98 ORD ￯﾿ᄑ1 01/05/2008

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 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