KIMPTON RECOVERY LIMITED

Company Documents

DateDescription
08/02/118 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERREN TREVELYAN HARRIES / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MR MICHAEL WILMER

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILMER / 29/01/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE SAUNDERS

View Document

30/07/0930 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 1 SANDIFORD ROAD SUTTON SURREY SM3 9RN

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DERREN TREVELYAN HARRIES

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MICHAEL JOHN WILLIAM WILMER

View Document

10/03/0810 March 2008 SECRETARY APPOINTED GEORGE WILLIAM SAUNDERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 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