KITE WARREN & WILSON HOLDINGS LIMITED

Company Documents

DateDescription
05/07/175 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/04/175 April 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON

View Document

17/10/1617 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

17/10/1617 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1617 October 2016 DECLARATION OF SOLVENCY

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR JOHN DAVID SUTTON

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOLDSTEIN

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MRS CLAIRE VICTORIA CLOUGH

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR TOBY HUMPHREYS

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WARREN

View Document

21/08/1521 August 2015 AUDITOR'S RESIGNATION

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR CARL GRAY

View Document

28/05/1528 May 2015 15/04/15 STATEMENT OF CAPITAL GBP 135000

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR WILLIAM FREDERICK GOLDSTEIN

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR WILLIAM PAUL COSTANTINI

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JOHN DAVID SUTTON

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MR PETER JOHN BURTON

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY ECCLESTON

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR TOBY JAMES HUMPHREYS

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JOHN GERARD OWENS

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
133 HOUNDSDITCH
LONDON
EC3A 7BX

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS SIMPSON

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KITE

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
SECOND FLOOR 80 LEADENHALL STREET
LONDON
EC3A 3DH
UK

View Document

17/06/1417 June 2014 A SET OF ACCOUNTS FOR KITE WARREN & WILSON LIMITED, COMPANY NUMBER 3586926 WAS INCORRECTLY ACCEPTED FOR THIS COMPANY. IT HJAS NOW BEEN REMOVED AND TRANSFERRED.

View Document

29/08/1329 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HICKS

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WILSON / 09/09/2011

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR RODNEY CHARLES ECCLESTON

View Document

08/09/108 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR ANGUS GEOFFREY MICHAEL PRIESTLEY SIMPSON

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CARMICHAEL

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR CARL THOMAS GRAY

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CARMICHAEL

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0910 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: GISTERED OFFICE CHANGED ON 09/09/2009 FROM 80 SECOND FLOOR 80 LEADENHALL STREET LONDON EC3A 3DH UK

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILSON / 02/12/2008

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: GISTERED OFFICE CHANGED ON 09/09/2009 FROM 1ST FLOOR 19-21 GREAT TOWER STREET, LONDON EC3R 5AR

View Document

27/08/0927 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/087 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/087 October 2008 GBP NC 170000/200000 10/09/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILSON / 05/09/2008

View Document

06/05/086 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 23/08/04

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: G OFFICE CHANGED 24/08/05 1ST FLOOR 19-21 GREAT TOWER STREET LONDN EC3R 5AR

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/07/057 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: G OFFICE CHANGED 07/10/04 140 MINORIES LONDON EC3N 1NT

View Document

06/10/046 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 SHARES AGREEMENT OTC

View Document

07/10/027 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

22/01/0222 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/0222 January 2002 � NC 1000/126000 15/12

View Document

22/01/0222 January 2002 NC INC ALREADY ADJUSTED 15/12/01

View Document

22/01/0222 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: G OFFICE CHANGED 15/10/01 WASHINGTON HOUSE OFF WASHINGTON CLOSE PO BOX 112 REIGATE SURREY RH2 9LT

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 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