KYLE COLLEGE TRADING LIMITED

Company Documents

DateDescription
20/09/1220 September 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

11/06/1211 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002396,PR100412

View Document

18/04/1218 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH JACKSON / 11/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JACKSON / 11/09/2010

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR JANET ROBINSON

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: BARNETT HOUSE SEASIDE LANE EASINGTON COLLIERY COUNTY DURHAM SR8 5PF

View Document

23/11/0723 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: MELBECK HOUSE SEASIDE LANE EASINGTON COLLIERY DURHAM SR8 3PG

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: SUNDERLAND ROAD GARAGE SUNDERLAND ROAD, EASINGTON PETERLEE COUNTY DURHAM SR8 3TU

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/09/039 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/10/0122 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: MELBRECK HOUSE SEASIDE LANE EASINGTON COLLIERY COUNTY DURHAM SR8 3PG

View Document

04/07/984 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/07/98

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 SECRETARY RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 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