KROLL RESTRUCTURING LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/0912 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHIA / 15/10/2009

View Document

10/11/0910 November 2009 APPLICATION FOR STRIKING-OFF

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM TOWER PLACE LONDON EC3R 5BU

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 10 FLEET PLACE LONDON EC4M 7RB

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON APPELL

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED SIMON JONATHAN APPELL

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON FREAKLEY

View Document

04/12/084 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/083 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0810 November 2008 COMPANY NAME CHANGED KROLL ZOLFO COOPER LIMITED CERTIFICATE ISSUED ON 10/11/08

View Document

01/11/081 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY BRIERLEY

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 190 STRAND LONDON WC2R 1JN

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 190 STRAND LONDON WC2R 1JN

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 S366A DISP HOLDING AGM 08/10/03

View Document

13/08/0313 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED LAWGRA (NO.986) LIMITED CERTIFICATE ISSUED ON 18/11/02

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0215 October 2002 Incorporation

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