DAVID KIRK LIMITED

Company Documents

DateDescription
16/12/1316 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/09/1316 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/03/1117 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/01/1112 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/11/1011 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2010

View Document

30/06/1030 June 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/05/1019 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/04/1021 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/04/1020 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
94-96 SALTERGATE
CHESTERFIELD
DERBYSHIRE
S40 1LG

View Document

13/04/1013 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/10/0915 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
ROCK HEAD HOUSE
COWDALE
BUXTON
DERBYSHIRE SK17 9SE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/03/028 March 2002 COMPANY NAME CHANGED
MERTON HALL ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 08/03/02

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/10/9625 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/11/9429 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 RETURN MADE UP TO 16/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 ￯﾿ᄑ IC 1600/100
08/11/91
￯﾿ᄑ SR 1500@1=1500

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/01/9113 January 1991

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/11/9016 November 1990 AUDITOR'S RESIGNATION

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM:
VERUM HOUSE
NEW STREET
BASINGSTOKE
HAMPSHIRE RG27 0PJ

View Document

12/03/9012 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

03/11/883 November 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 WD 11/10/88 AD 23/02/88---------
￯﾿ᄑ SI 1500@1=1500
￯﾿ᄑ IC 100/1600

View Document

26/08/8826 August 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/08/8816 August 1988 ￯﾿ᄑ NC 1000/10000

View Document

04/05/884 May 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/8815 April 1988 ALTER MEM AND ARTS 23/02/88

View Document

01/02/881 February 1988

View Document

01/02/881 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED
DAVID KIRK CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 18/01/88

View Document

20/07/8720 July 1987 ALTER MEM AND ARTS 070487

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM:
70 FINSBURY PAVEMENT
LONDON
EC2A 1SX

View Document

20/07/8720 July 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987

View Document

13/03/8713 March 1987 COMPANY NAME CHANGED
BOBDA LIMITED
CERTIFICATE ISSUED ON 13/03/87

View Document

18/02/8718 February 1987 CERTIFICATE OF INCORPORATION

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