KIRIMCO IMPORT & EXPORT LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK BLISS / 01/01/2017

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/12/1424 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/12/1324 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM SOUTH HEATH BARN SOUTH HEATH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8RD UNITED KINGDOM

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/12/1029 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR DANIEL MARK BLISS

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM REUNION HOUSE 35 JACKSON ROAD CLACTON ON SEA ESSEX CO15 1JA

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BLISS

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY VANDA BLISS

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

16/02/1016 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BLISS / 23/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 CURRSHO FROM 30/06/2010 TO 31/01/2010

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / VANDA BUSS / 05/09/2008

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY DANIEL BLISS

View Document

05/11/085 November 2008 SECRETARY APPOINTED VANDA DENISE BUSS

View Document

09/10/089 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/089 October 2008 GBP IC 100/87 05/09/08 GBP SR 13@1=13

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/07/064 July 2006 SEC 394

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 43 WELLESLEY ROAD CLACTON ON SEA ESSEX CO15 3PL

View Document

18/02/0318 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 37 KINGS ROAD CLACTON ON SEA ESSEX CO15 1BA

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 AUDITOR'S RESIGNATION

View Document

18/11/9818 November 1998 AUDITOR'S RESIGNATION

View Document

25/02/9825 February 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/12/9421 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

15/05/8915 May 1989 EXEMPTION FROM APPOINTING AUDITORS 010788

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/03/8430 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/84

View Document

23/12/8323 December 1983 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