KDB TRANSPORT AND GRAPHICS LTD

Company Documents

DateDescription
19/02/1419 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

19/02/1419 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
15 MERLEWOOD DRIVE, ASTLEY
TYLDESLEY
MANCHESTER
M29 7PG
ENGLAND

View Document

19/02/1419 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY KATHRYN KOFOED

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
76 STOUR ROAD
ASTLEY, TYLDESLEY
MANCHESTER
M29 7HH
UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT H PRESTWICH INDUSTRIAL ESTATE COAL PIT LANE ATHERTON MANCHESTER M46 0RY

View Document

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BOULTER / 11/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: UNIT 3 VICTORIA WOODS INDUSTRIAL ESTATE COAL PIT LANE ATHERTON GREATER MANCHESTER M46 0FY

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/02/06

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED K D B TRANSPORT LTD CERTIFICATE ISSUED ON 10/03/05; RESOLUTION PASSED ON 07/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: COBURG HOUSE, 69 - 71 MARKET STREET, ATHERTON MANCHESTER M46 0DA

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 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