KMOF HOLDINGS LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 ADOPT ARTICLES 04/02/2015

View Document

12/03/1512 March 2015 ADOPT ARTICLES 04/02/2015

View Document

10/02/1510 February 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/11/141 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR ANTHONY JAMES MCALEAVY

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR ANTHONY JAMES MCALEAVY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY DENISE KELLY

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIPSCOMB

View Document

02/12/132 December 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MRS DENISE MARIE KELLY

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SKERRITT

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN SKERRITT

View Document

23/10/1323 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR SIMON MARSDEN

View Document

24/07/1324 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/12/1116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/11

View Document

02/11/112 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR STEPHEN ANDREW SKERRITT

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY NEIL WROE

View Document

07/02/117 February 2011 SECRETARY APPOINTED MR STEPHEN ANDREW SKERRITT

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WROE

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR DAVID PETER PEARSON

View Document

03/11/103 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/10

View Document

12/05/1012 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1011 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1011 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1015 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/09

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR MIKE NORRIS

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VINCENT LIPSCOMB / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE NORRIS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN WROE / 02/11/2009

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/01/097 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR RESIGNED NICHOLAS CASH

View Document

17/12/0717 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0522 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0511 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0222 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: GROVE ROAD WHITTINGTON MOOR CHESTERFIELD DERBYSHIRE S41 8LN

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 COMPANY NAME CHANGED SWANGCO 9 LIMITED CERTIFICATE ISSUED ON 06/04/01; RESOLUTION PASSED ON 21/03/01

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NC INC ALREADY ADJUSTED 06/12/00

View Document

15/12/0015 December 2000 ADOPT ARTICLES 07/12/00

View Document

15/12/0015 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/00

View Document

15/12/0015 December 2000 VARYING SHARE RIGHTS AND NAMES 07/12/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 � NC 100/500000 06/12

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: G OFFICE CHANGED 15/12/00 90 LONG ACRE LONDON WC2E 9TT

View Document

15/12/0015 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 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