THE KING & TINKER PUB & RESTAURANT LIMITED

Company Documents

DateDescription
03/08/133 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MRS ALISON WOOD

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD

View Document

24/03/1124 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY MERNER

View Document

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

View Document

21/04/1021 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 NC INC ALREADY ADJUSTED 31/03/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH KELLY

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM THE KING & TINKER PUBLIC HOUSE WHITEWEBBS LANE ENFIELD MIDDLESEX EN2 9HJ

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 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