9K GROUP LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Application to strike the company off the register

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / DAISY IT GROUP LIMITED / 29/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKE

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE ENGLAND BB9 5SR ENGLAND

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY DIRK TOULMIN-VAN SITTERT

View Document

31/07/1531 July 2015 ADOPT ARTICLES 20/07/2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR DIRK TOULMIN-VAN SITTERT

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM TECHNOLOGY HOUSE HUNSBURY HILL AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN4 8QS

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NATHAN RICHARD MARKE

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARTIN

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY REETA STOKES

View Document

28/11/1228 November 2012 SECRETARY APPOINTED REETA STOKES

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTLEY

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON

View Document

08/09/118 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR DAVID JOHN COURTLEY

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR STEVEN CLUTTON

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN ROBINSON

View Document

14/09/0914 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW FARROW

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR WILLIAM THOMAS MARTIN

View Document

08/12/088 December 2008 NC INC ALREADY ADJUSTED 28/11/08

View Document

08/12/088 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/088 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/088 December 2008 GBP NC 1000000/1210781 28/11/2008

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY STAFFORD

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

23/12/9923 December 1999 £ NC 10000/1000000 26/11/99

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NC INC ALREADY ADJUSTED 26/11/99

View Document

26/11/9926 November 1999 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