PHILIP KIRSH LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
IMPERIAL HOTEL
61-66 RUSSELL SQUARE
LONDON
WC1B 5BB

View Document

27/05/1527 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/05/1527 May 2015 DECLARATION OF SOLVENCY

View Document

27/05/1527 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALDUCK

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR CANDIDA WALTON

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR KATHARINE WALLER

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY HUGH WALDUCK

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY HUGH WALDUCK

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH WALDUCK

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALDUCK

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDUCK

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER GEORGE WALDUCK / 30/08/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDIDA STEPHANIE WALTON / 22/07/2011

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH RICHARD WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE TANYA WALLER / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STANLEY RICHARD DAVID WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER GEORGE WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAROLD EDWARD PETER WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD WALDUCK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDIDA STEPHANIE WALTON / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY WALDUCK / 18/02/2010

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JASON ALEXANDER GEORGE WALDUCK

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED CANDIDA STEPHANIE WALTON

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED NICHOLAS STANLEY RICHARD DAVID WALDUCK

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED ALEXANDER HAROLD EDWARD PETER WALDUCK

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED KATHERINE TANYA WALLER

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 13 PORTLAND COURT HENDON LANE LONDON N3 3SH

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 78 OSSULTON WAY LONDON N2 0LB

View Document

22/01/0222 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 S366A DISP HOLDING AGM 01/02/94 S252 DISP LAYING ACC 01/02/94 S386 DISP APP AUDS 01/02/94

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: G OFFICE CHANGED 20/03/90 ANTONIA HOUSE 262 HOLLOWAY ROAD LONDON N7 6NE

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 03/01/89; NO CHANGE OF MEMBERS

View Document

23/09/8823 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 DIRECTOR RESIGNED

View Document

28/01/8628 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/04/85

View Document

07/05/857 May 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

24/05/8324 May 1983 ANNUAL RETURN MADE UP TO 24/12/82

View Document


More Company Information