KINGFISHER (RAMSGATE) LIMITED

Company Documents

DateDescription
05/07/125 July 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

14/06/1214 June 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 32 KING STREET RAMSGATE KENT CT11 8NT

View Document

24/04/1224 April 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007805,00009600

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNHILL

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED ALFRED MARK DUNHILL

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DUNHILL / 01/07/2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: G OFFICE CHANGED 21/09/07 35 PAUL STREET LONDON EC2A 4UQ

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: G OFFICE CHANGED 11/10/06 35 PAUL STREET LONDON EC2A 4UQ

View Document

22/09/0622 September 2006 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