KINGDOM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
01/02/131 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 APPLICATION FOR STRIKING-OFF

View Document

23/04/1223 April 2012 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY BURNS

View Document

24/11/1024 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/11/0920 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

19/11/0919 November 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

11/09/0811 September 2008 SECRETARY'S PARTICULARS FRANCIS ASHCROFT

View Document

11/09/0811 September 2008 DIRECTOR'S PARTICULARS STEPHEN HUNTER

View Document

11/09/0811 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S PARTICULARS ALAN GEMMILL

View Document

11/09/0811 September 2008 DIRECTOR'S PARTICULARS RODNEY BURNS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 5 CASTLE COURT SOUTH CASTLE DRIVE CARNEGIE CAMPUS, DUNFERMLINE FIFE KY11 8PB

View Document

05/10/075 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 31 HOPE STREET INVERKEITHING FIFE KY11 1LN

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/10/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 30/10/01 TO 31/10/01

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 30/10/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 30/10/98

View Document

22/03/0022 March 2000 STRIKE-OFF ACTION SUSPENDED

View Document

25/02/0025 February 2000 FIRST GAZETTE

View Document

10/03/9910 March 1999 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/10/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 30/10/96

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/03/975 March 1997 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 PARTIC OF MORT/CHARGE *****

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: SUITE 3 BUSINESS CENTRE HIGH STREET COWDENBEATH FIFE KY4 9QU

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/94

View Document

04/10/954 October 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/11/94

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/93

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993

View Document

25/11/9225 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: G OFFICE CHANGED 19/11/92 3 HILL STREET EDINBURGH EH2 3JP

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 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