KENNETH MAC GREGOR PARTNERS LIMITED

Company Documents

DateDescription
17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/1016 November 2010 DISS40 (DISS40(SOAD))

View Document

14/11/1014 November 2010 APPOINTMENT TERMINATED, SECRETARY ROLAND PIZANTI

View Document

14/11/1014 November 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC FRANCOIS BERNARD SALZENSTEIN / 31/12/2009

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ROLAND PIZANTI / 03/03/2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 FIRST GAZETTE

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS; AMEND

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

30/07/0130 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/0129 July 2001 SECRETARY RESIGNED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0111 July 2001 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