KLINCKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/04/1117 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2011

View Document

17/01/1117 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/08/103 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2010

View Document

03/02/103 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010

View Document

04/02/094 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/0927 January 2009 SPECIAL RESOLUTION TO WIND UP

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM COLENSO HOUSE 1 OMEGA MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GZ

View Document

16/01/0916 January 2009 DECLARATION OF SOLVENCY

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: COLENSO HOUSE DEANS LANE POCKLINGTON YORK EAST YORKSHIRE YO42 2PX

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

23/12/9623 December 1996 S386 DIS APP AUDS 19/11/96

View Document

23/12/9623 December 1996 Resolutions

View Document

23/12/9623 December 1996 Resolutions

View Document

23/12/9623 December 1996 Resolutions

View Document

23/12/9623 December 1996 S366A DISP HOLDING AGM 19/11/96

View Document

23/12/9623 December 1996 S252 DISP LAYING ACC 19/11/96

View Document

22/12/9622 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9620 December 1996 ADOPT MEM AND ARTS 19/11/96

View Document

20/12/9620 December 1996 Resolutions

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 £ NC 1000/5000000 19/1

View Document

16/12/9616 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/96

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED WEIGHINSURE LIMITED CERTIFICATE ISSUED ON 17/12/96

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/12/9616 December 1996 ALTER MEM AND ARTS 19/11/96

View Document

16/12/9616 December 1996 NC INC ALREADY ADJUSTED 19/11/96

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 Incorporation

View Document

31/10/9631 October 1996 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