KING MALCOLM (DUNFERMLINE) LIMITED

Company Documents

DateDescription
16/02/2216 February 2022 Bona Vacantia disclaimer

View Document

18/06/2118 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 28/01/18

View Document

13/11/1813 November 2018 CORPORATE SECRETARY APPOINTED THRINGS COMPANY SECRETARIAL LIMITED

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY THRINGS LLP

View Document

27/07/1827 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THRINGS LLP / 26/07/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU UNITED KINGDOM

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 29/01/17

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

18/03/1618 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 01/02/15

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED NICHOLAS DAVID LAWTON PARRISH

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR NORBERT PETERSEN

View Document

10/03/1510 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 02/02/14

View Document

28/02/1428 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 03/02/13

View Document

18/02/1318 February 2013 06/02/13 NO CHANGES

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 05/02/12

View Document

10/08/1210 August 2012 PREVSHO FROM 13/02/2012 TO 29/01/2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM C/O PEEL HOTELS PLC 2 LOWER BRIGGATE LEEDS LS1 4AE

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THRING TOWNSEND LEE & PEMBERTONS LLP / 02/02/2012

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/02/11

View Document

04/03/114 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/02/10

View Document

08/07/108 July 2010 CORPORATE SECRETARY APPOINTED THRING TOWNSEND LEE & PEMBERTONS LLP

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY SABRETOOTH LAW LIMITED

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABRETOOTH LAW LIMITED / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT PAUL GOTTFRIED PETERSEN / 10/02/2010

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/02/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SABRETOOTH LAW LIMITED / 05/02/2009

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/02/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 40 HARWOOD POINT 307 ROTHERHITHE STREET LONDON SE16 5HD

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: C/O PEEL HOTELS PLC 2 LOWER BRIGGATE LEEDS LS1 4AE

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 13/02/06

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 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