K & R ASSETS LIMITED

Company Documents

DateDescription
02/08/112 August 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011

View Document

02/08/112 August 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

19/01/1119 January 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2011

View Document

27/07/1027 July 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2010

View Document

25/02/1025 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

13/08/0913 August 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/07/0928 July 2009 ORDER OF COURT TO WIND UP

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY TFP BUSINESS SERVICES LIMITED

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM KENILWORTH, HAMBLEDON RD DENMEAD HAMPSHIRE PO7 6NU

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

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

View Document

24/05/0724 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 COMPANY NAME CHANGED PDS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 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