KRISTAL KLEAR LIMITED

Company Documents

DateDescription
16/07/9916 July 1999 RECEIVER CEASING TO ACT

View Document

14/07/9914 July 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/03/9916 March 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/02/9827 February 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/03/9720 March 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/10/9621 October 1996 RECEIVER CEASING TO ACT

View Document

13/05/9613 May 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM:
CEDRIC HOUSE
8/9 EAST HARDING STREET
LONDON
EC4A 3AS

View Document

21/02/9521 February 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/02/959 February 1995 CERTIFICATE OF SPECIFIC PENALTY

View Document

07/02/957 February 1995 CERTIFICATE OF SPECIFIC PENALTY

View Document

06/12/946 December 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM:
PO BOX 810
FRIARY COURT
65 CRUTCHED FRIARS
LONDON EC3N 2NP

View Document

16/09/9416 September 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/05/934 May 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/05/9212 May 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM:
CHRISTY WAY
SOUTHFIELDS INDUSTRIAL PARK
LAINDON
ESSEX SS15 6TR

View Document

21/05/9121 May 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

16/04/9116 April 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

12/02/9112 February 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM:
UNIT 3 ALFREDS WAY IND. EST.
ALFREDS WAY
BARKING
ESSEX IG11 0AS

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9014 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9014 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9014 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

25/05/9025 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 RETURN MADE UP TO 03/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

14/10/8814 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 COMPANY NAME CHANGED
KRISTAL KLEAR CLEANING (ILFORD)
LIMITED
CERTIFICATE ISSUED ON 04/08/86

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