KMC - KAY MANAGEMENT CONSULTANTS LTD

Company Documents

DateDescription
07/08/097 August 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/05/097 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/02/0912 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

03/12/083 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2008:LIQ. CASE NO.1

View Document

01/07/081 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: 7 OLD PARK LANE LONDON W1K 1QR

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED ELIZABETH HAYWOOD

View Document

14/05/0814 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008938,00009498

View Document

23/04/0723 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 7 OLD PARK LANE LONDON W1Y 3LJ

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0514 July 2005 NC INC ALREADY ADJUSTED 28/04/03

View Document

14/07/0514 July 2005 � NC 115000/120000 28/04

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 1 SAXON COURT HADLOW DOWN EAST SUSSEX TN22 4DT

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 7 OLD PARK LANE LONDON W1Y 3LJ

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 AUDITOR'S RESIGNATION

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 CAP SET 363S/882R

View Document

14/07/9914 July 1999 882R/CAPITAL SET 363S

View Document

25/05/9925 May 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED NMC & KAY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/05/99; RESOLUTION PASSED ON 14/04/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ALTER MEM AND ARTS 18/11/98

View Document

10/03/9910 March 1999 � NC 100000/115000 18/11/98

View Document

10/03/9910 March 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/98

View Document

10/03/9910 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 NC INC ALREADY ADJUSTED 03/10/97

View Document

25/01/9925 January 1999 � NC 60000/100000 03/10/97

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

04/05/974 May 1997 RETURN MADE UP TO 24/03/97; CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 NC INC ALREADY ADJUSTED 12/03/97

View Document

26/03/9726 March 1997 � NC 10000/60000 12/03/97

View Document

26/03/9726 March 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/03/97

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 POS 27/03/95

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/9416 November 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/11/948 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 COMPANY NAME CHANGED NMC-NIJSSE MANAGEMENT CONSULTANT S LIMITED CERTIFICATE ISSUED ON 12/05/94

View Document

24/03/9424 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information