KRYPTON KLOTH LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

29/04/1329 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET CLARKE / 01/11/2010

View Document

04/04/124 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WYNNE CLARKE / 07/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET CLARKE / 07/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: C/O WAYNE T KING & CO 2 HIGH STREET MENAI BRIDGE GWYNEDD LL59 5EE

View Document

09/10/009 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/03/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 263 HIGH STREET BANGOR GWYNEDD N. WAL.. LL57 1PB

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/03/93;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 263 HIGH STREET BANGOR GWYNEDD LL57 1PB

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 263 HIGH STREET BANGOR GWYNEDD LL57 1PB

View Document

01/04/921 April 1992 RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 01/04/92;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/921 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED TEMPOKIND LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

04/03/914 March 1991 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