INDEPENDENT REGIONALS KT LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT CROWLEY

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM
C/O 2ND FLOOR
5 JUBILEE PLACE
LONDON
SW3 3TD
ENGLAND

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR RICHARD MC CLEAN

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM NORTHCLIFFE HOUSE 2 DERRY STREET LONDON W8 5HF

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROUND

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR EAMONN O'KENNEDY

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MR SIMON SNODDY

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY DEREK BRACKEN

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR VINCENT CROWLEY

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HOPKINS

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN FALLON

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM INDEPENDENT HOUSE 191 MARSH WALL LONDON E14 9RS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED KENTISH TIMES NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 26/01/04

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS; AMEND

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: G OFFICE CHANGED 28/05/03 NEWSPAPER HOUSE 2 WHALEBONE LANE SOUTH DAGENHAM ESSEX RM8 1HB

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: G OFFICE CHANGED 10/05/98 10 NEW SQUARE LINCOLNS INN LONDON WC2A 3QG

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 SHARES AGREEMENT OTC

View Document

22/07/9722 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/9722 July 1997 NC INC ALREADY ADJUSTED 04/07/97

View Document

22/07/9722 July 1997 � NC 1000/1041600 04/0

View Document

22/07/9722 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/07/97

View Document

22/07/9722 July 1997 ALTER MEM AND ARTS 04/07/97

View Document

22/07/9722 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/07/97

View Document

22/07/9722 July 1997 S-DIV 04/07/97

View Document

22/07/9722 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: G OFFICE CHANGED 27/06/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED TIPDEMO LIMITED CERTIFICATE ISSUED ON 26/06/97

View Document

30/05/9730 May 1997 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