KOLLAM MANAGEMENT AND INVESTMENT LTD

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 APPLICATION FOR STRIKING-OFF

View Document

15/05/1315 May 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 44 CHAPMAN CRESCENT KENTON HARROW HA3 0TE UNITED KINGDOM

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB KADUKKARA MATHEW THOMAS / 11/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALSAMMA THOMAS / 11/09/2012

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MATHEWS THOMAS / 11/09/2012

View Document

17/07/1217 July 2012 COMPANY NAME CHANGED ROWAN HOUSE NURSERY LIMITED CERTIFICATE ISSUED ON 17/07/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 38 CHURCH MEADOW DITTON HILL SURBITON SURREY KT6 5EW

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR JACOB KADUKKARA MATHEW THOMAS

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR JACOB KADUKKARA MATHEW THOMAS

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALSAMMA THOMAS / 13/02/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATHEWS THOMAS / 13/02/2010

View Document

07/06/107 June 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

30/05/0930 May 2009 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0928 February 2009 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED HOLLY HOUSE (KINGSTON UPON THAME S) LIMITED CERTIFICATE ISSUED ON 19/11/03

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: G OFFICE CHANGED 26/03/03 38 CHURCH MEADOW, DITTON HILL SURBITON SURREY KT6 5EW

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 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