KINGBUILD BODIES LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/1121 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

21/03/1121 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2011:LIQ. CASE NO.1

View Document

09/02/119 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2011:LIQ. CASE NO.1

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 8 FAIRCROSS WAY ST. ALBANS HERTFORDSHIRE AL1 4SD UNITED KINGDOM

View Document

11/02/1011 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/02/1011 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/02/1011 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009142

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM 15 LANDSEER CLOSE COLLEGE TOWN SANDHURST BERKSHIRE GU47 0FQ

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED ROCKWOOD PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/01/05

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: G OFFICE CHANGED 19/11/04 595 BRAMSHOT CODY TECHNOLOGY PARK FARNBOROUHG HAMPSHIRE GU14 0LS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0328 January 2003 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