KETTLEWELL SOLUTIONS LTD

Company Documents

DateDescription
17/04/1417 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/03/1428 March 2014 ORDER OF COURT TO WIND UP

View Document

28/03/1428 March 2014 NOTICE OF WINDING UP ORDER

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
49 DUKE STREET
DARLINGTON
DL3 7SD

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
BUSHELLS 6 VICTORIA AVENUE
HARROGATE
NORTH YORKSHIRE
HG1 1ED
UNITED KINGDOM

View Document

19/09/1319 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/09/1319 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1319 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM STANLEY HOUSE PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5RW

View Document

08/07/118 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA RUTH KETTLEWELL / 31/12/2009

View Document

17/08/1017 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SHONA RUTH KETTLEWELL / 31/12/2009

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA TODD-ATKINSON

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA TODD-ATKINSON

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL KETTLEWELL / 31/12/2009

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM TODDS GREEN THIRSK INDUSTRIAL PARK YORK ROAD THIRSK NORTH YORKSHIRE YO7 3BX

View Document

13/11/0913 November 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: GISTERED OFFICE CHANGED ON 14/07/2009 FROM WHITBY LODGE PICKHILL THIRSK YO7 4JG

View Document

14/07/0914 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED RICHARD JASON TODD

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY APPOINTED ANDREA TODD-ATKINSON

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KETTERWELL / 01/01/2009

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

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