KIMBROUGH LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1212 March 2012 APPLICATION FOR STRIKING-OFF

View Document

01/11/101 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: G OFFICE CHANGED 06/01/06 3 GUILDFORD COURT HINTON ROAD WALLINGTON SURREY SM6 9AU

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS; AMEND

View Document

28/10/9628 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: G OFFICE CHANGED 08/10/96 404 GARRATT LANE LONDON SW18 4HP

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996

View Document

11/04/9611 April 1996

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95 FROM: G OFFICE CHANGED 23/01/95 PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW

View Document

11/01/9511 January 1995 ALTER MEM AND ARTS 05/01/95

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994 Incorporation

View Document

11/10/9411 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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