KMOF TRUSTEE LIMITED

Company Documents

DateDescription
10/11/1510 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1516 July 2015 APPLICATION FOR STRIKING-OFF

View Document

18/12/1418 December 2014 Annual return made up to 5 December 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 APPOINTMENT TERMINATED, SECRETARY DENISE KELLY

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

31/12/1331 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR DAVID PETER PEARSON

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/01/1220 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/02/119 February 2011 SECRETARY APPOINTED MR STEPHEN ANDREW SKERRITT

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR STEPHEN ANDREW SKERRITT

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WROE

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY NEIL WROE

View Document

06/12/106 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 AMENDING 288A FOR MR T LIPSCOMB

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: NEWTON HOUSE POTTERY LANE WEST WHITTINGTON MOOR CHESTERFIELD DERBYSHIRE S41 9BN

View Document

05/12/035 December 2003 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