KEMUTEC GROUP LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

18/01/0718 January 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

02/08/062 August 2006 DISSOLVED

View Document

02/05/062 May 2006 NOTICE OF COMPLETION OF WINDING UP

View Document

20/12/0520 December 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/12/0520 December 2005 RECEIVER CEASING TO ACT

View Document

30/11/0530 November 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

19/05/0519 May 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

04/04/054 April 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: G OFFICE CHANGED 01/04/05 SPRINGWOOD WAY MACCLESFIELD CHESHIRE SK10 2ND

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FACILITY AGREEMENT 13/07/01

View Document

09/08/019 August 2001 LOAN GUARANTEE 05/07/01

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 � NC 1020000/6020000 02/11/98

View Document

04/12/984 December 1998 NC INC ALREADY ADJUSTED 02/11/98

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: G OFFICE CHANGED 08/12/97 HULLEY ROAD HURDSFIELD INDUSTRIAL ESTATE MACCLESFIELD CHESHIRE SK10 2ND

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

03/08/963 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 ADOPT MEM AND ARTS 28/11/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 S386 DISP APP AUDS 19/11/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 � NC 420000/1020000 01/05/92

View Document

18/05/9218 May 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/05/92

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 RETURN MADE UP TO 21/11/90; CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 COMPANY NAME CHANGED ANVERMILL LIMITED CERTIFICATE ISSUED ON 29/04/87

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: G OFFICE CHANGED 11/04/87 HALE COURT LINCOLN'S INN LONDON WC2A 3UW

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 REGISTERED OFFICE CHANGED ON 23/02/87 FROM: G OFFICE CHANGED 23/02/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/02/8723 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 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