KINGSWAY GROUP EXECUTIVE SHARE SCHEME TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1230 January 2012 APPLICATION FOR STRIKING-OFF

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/06/1012 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY APPOINTED NEIL JULIAN PETER GRIFFITHS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN SANDERSON STEWART LOGGED FORM

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: ROUGHETTS ROAD RYARSH WEST MALLING KENT ME19 5LR

View Document

16/07/9916 July 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: ROUGHETTS ROAD RYARSH WEST MALLING KENT ME19 5LR

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: CELCON HOUSE 289-293 HIGH HOLBORN LONDON WC1V 7HU

View Document

11/08/9711 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 S252 DISP LAYING ACC 21/04/97

View Document

06/05/976 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/05/976 May 1997 S366A DISP HOLDING AGM 21/04/97

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996

View Document

10/05/9610 May 1996 AUDITOR'S RESIGNATION

View Document

14/07/9514 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994

View Document

12/07/9412 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: WALTONS & MORSE PLANTATION HOUSE 31-35 FENCHURCH STREET LONDON EC3M 3NN

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 SECRETARY RESIGNED

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992

View Document

18/05/9218 May 1992 ALTER MEM AND ARTS 05/05/92

View Document

18/05/9218 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9218 May 1992 Resolutions

View Document

14/05/9214 May 1992 COMPANY NAME CHANGED ESROM 120 LIMITED CERTIFICATE ISSUED ON 15/05/92

View Document

09/07/919 July 1991 Incorporation

View Document

09/07/919 July 1991 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