KILGOUR DESIGN LIMITED

Company Documents

DateDescription
11/11/9411 November 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/11/9410 November 1994 RECEIVER CEASING TO ACT

View Document

10/05/9410 May 1994 ADMINISTRATIVE RECEIVER'S REPORT

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: VERITAS HOUSE 54 CAUNCE STREET BLACKPOOL LANCS FY13LJ

View Document

17/02/9417 February 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/02/9414 February 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

09/10/919 October 1991 RE GUARANTEE 20/09/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9021 August 1990 ALTER MEM AND ARTS 02/08/90

View Document

18/08/9018 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

31/12/8631 December 1986 GAZETTABLE DOCUMENT

View Document

18/12/8618 December 1986 NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 COMPANY NAME CHANGED NEWDASH LIMITED CERTIFICATE ISSUED ON 05/12/86

View Document

16/10/8616 October 1986 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