KINGS LANGLEY COLLEGE OF MANAGEMENT LTD

Company Documents

DateDescription
04/12/134 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013

View Document

30/11/1230 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2012

View Document

12/12/1112 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

23/11/1123 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004640

View Document

23/11/1123 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/11/1123 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 52 CAMBRIDGE AVENUE SUDBURY HILL GREENFORD MIDDLESEX UB6 0PJ

View Document

10/02/1110 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

24/06/0924 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 DISS40 (DISS40(SOAD))

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 First Gazette

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANTHONY WARD

View Document

27/08/0827 August 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 106 JOHN HUMPHRIES HOUSE 4 - 10, STOCKWELL STREET GREENWICH LONDON SE10 9JN

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 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