K AND L MANAGEMENT LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-02-16 with updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-02-16 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

20/12/1820 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHELA SHORT

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/04/179 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/04/1611 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/05/155 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/04/1411 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/04/139 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PENNEY / 05/03/2010

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PENNEY / 01/05/2009

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELA SHORT / 01/05/2009

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/05

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/08/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED MIM WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 2 RUSSIA COURT EAST ONEGA GATE LONDON SE16 1PR

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 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