MARTIN KEMP PROPERTY MANAGEMENT II LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/125 January 2012 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMPION

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SAUNDERS / 15/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR CHAMPION / 15/10/2010

View Document

01/07/101 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLINGWORTH

View Document

17/07/0917 July 2009 PREVEXT FROM 04/03/2009 TO 31/03/2009

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 4 March 2008

View Document

19/01/0919 January 2009 PREVSHO FROM 31/03/2008 TO 04/03/2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM, COLLEAGUES HOUSE 130-132 WELLS ROAD, BATH, BA2 3AH

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED TIMOTHY SAUNDERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED NEIL GREGORY HOLLINGWORTH

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MARK CHAMPION

View Document

10/03/0810 March 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM, THE OLD BANK, BUCKINGHAM STREET, AYLESBURY, HP20 2LL

View Document

10/03/0810 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0810 March 2008 SECRETARY APPOINTED ROXBURGH MILKINS LLP

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN KEMP

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SIMS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE KEMP

View Document

10/03/0810 March 2008 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

10/03/0810 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

25/06/0325 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

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