KULAR TAILORING COMPANY LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/123 May 2012 APPLICATION FOR STRIKING-OFF

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/06/1115 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

24/04/1124 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1016 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJER SINGH / 02/10/2009

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: G OFFICE CHANGED 29/04/04 RICHMOND HOUSE RICHMOND ROAD SMETHWICK WARLEY WEST MIDLANDS B66 4ED

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995

View Document

16/03/9516 March 1995

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/05/9417 May 1994 SECRETARY RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: G OFFICE CHANGED 17/05/94 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

29/04/9429 April 1994 Incorporation

View Document

29/04/9429 April 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