KLEEREX GROUP HOLDINGS (U.K.) LIMITED

Company Documents

DateDescription
18/06/1618 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1519 June 2015 ORDER OF COURT TO WIND UP

View Document

12/06/1512 June 2015 ORDER OF COURT - RESTORE AND WIND UP

View Document

14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

28/05/1428 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MR ABDUL MAJID BASHARAT

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY HITESH KATECHIA

View Document

03/07/133 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR AMUND SKARHOLT

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ROGER KORMESETH

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR PER BJORGAS

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR AMUND SKARHOLT

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 30/12/10

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM KLEEREX HOUSE UNIT 1 CRIBBS CAUSEWAY CENTRE CRIBBS CAUSEWAY BRISTOL BS10 7TT

View Document

18/08/1118 August 2011 SECRETARY APPOINTED MR HITESH KATECHIA

View Document

25/07/1125 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1112 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR. PER BJORGAS

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR. ABDUL BASHARAT

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN VICTORY

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN VICTORY

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: UNIT 8 CRIBBS CAUSEWAY CENTRE CRIBBS CAUSEWAY BRISTOL BS10 7TT

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/013 May 2001 COMPANY NAME CHANGED KLEEREX GROUP (U.K.) LIMITED CERTIFICATE ISSUED ON 03/05/01; RESOLUTION PASSED ON 25/04/01

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/07/0012 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/001 June 2000 ALTER MEM AND ARTS 16/05/00

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/01/99

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 COMPANY NAME CHANGED ELGROVE LIMITED CERTIFICATE ISSUED ON 16/06/98; RESOLUTION PASSED ON 08/06/98

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

21/05/9821 May 1998 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