KEVIN NEAL ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/08/239 August 2023 | Final Gazette dissolved following liquidation |
| 09/08/239 August 2023 | Final Gazette dissolved following liquidation |
| 09/05/239 May 2023 | Notice of final account prior to dissolution |
| 17/03/2317 March 2023 | Progress report in a winding up by the court |
| 23/02/2223 February 2022 | Progress report in a winding up by the court |
| 25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP UNITED KINGDOM |
| 24/02/1424 February 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) |
| 15/08/1315 August 2013 | ORDER OF COURT TO WIND UP |
| 24/07/1324 July 2013 | ORDER OF COURT TO WIND UP |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/10/1216 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
| 15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM THE GRANARY WORTEN LOWER YARD WORTEN LANE ASHFORD KENT TN23 3BU UNITED KINGDOM |
| 01/11/111 November 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
| 25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM THE BARN NUP END FARM OLD KNEBWORTH HERTFORDSHIRE SG3 6QJ |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 12/11/1012 November 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/11/0923 November 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
| 29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 |
| 29/01/0829 January 2008 | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
| 19/02/0719 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 13/10/0613 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
| 09/02/069 February 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
| 26/09/0526 September 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 04/08/054 August 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
| 02/03/052 March 2005 | REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 1 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH |
| 06/10/046 October 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
| 12/08/0412 August 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
| 03/10/033 October 2003 | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
| 22/08/0322 August 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
| 23/10/0223 October 2002 | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
| 11/07/0211 July 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
| 15/10/0115 October 2001 | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
| 24/10/0024 October 2000 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 |
| 04/10/004 October 2000 | SECRETARY RESIGNED |
| 04/10/004 October 2000 | NEW DIRECTOR APPOINTED |
| 04/10/004 October 2000 | NEW SECRETARY APPOINTED |
| 04/10/004 October 2000 | REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 04/10/004 October 2000 | DIRECTOR RESIGNED |
| 29/09/0029 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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