S KUMAR LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/128 June 2012 APPLICATION FOR STRIKING-OFF

View Document

01/05/121 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

27/04/0727 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: G OFFICE CHANGED 28/06/02 LLOYDS BANK CHAMBERS 116 HIGH STREET SMETHWICK WEST MIDLANDS B66 3AP

View Document

26/06/0226 June 2002 COMPANY NAME CHANGED REDRIDGE CONSORTIUM LIMITED CERTIFICATE ISSUED ON 26/06/02

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: G OFFICE CHANGED 15/06/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 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