KENNETH WEST LIMITED

Company Documents

DateDescription
09/11/959 November 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/07/9315 July 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/06/938 June 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/06/938 June 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/06/932 June 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

28/05/9328 May 1993 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

13/07/9213 July 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 15/17 HIGH STREET BEDFORD MK40 1RU

View Document

07/01/927 January 1992 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/01/927 January 1992 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/10/9111 October 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

01/10/911 October 1991 NOTICE OF ADMINISTRATION ORDER

View Document

01/10/911 October 1991 ADVANCE NOTICE OF ADMIN ORDER

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM: ROPEWALL HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8BZ

View Document

13/09/9113 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/03/9114 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: 12 SOUTHGATE STREET WINCHESTER HANTS SO23 9EF

View Document

12/03/9112 March 1991 AUDITOR'S RESIGNATION

View Document

04/01/904 January 1990 REGISTERED OFFICE CHANGED ON 04/01/90 FROM: 55-57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TA

View Document

04/01/904 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/05/8713 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

18/11/8618 November 1986 REGISTERED OFFICE CHANGED ON 18/11/86 FROM: STAR LANE HSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ

View Document

12/09/8612 September 1986 NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/869 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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