K.W.K. DEVELOPMENTS LTD

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/134 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/05/0829 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2008

View Document

10/12/0710 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
ALBANY HOUSE
18 THEYDON ROAD
LONDON
E5 9NZ

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM:
MANSFIELD BUSINESS CENTRE
ASHFIELD AVENUE
MANSFIELD
NOTTINGHAMSHIRE NG18 2AE

View Document

22/12/0622 December 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/12/0622 December 2006 APPOINTMENT OF LIQUIDATOR

View Document

22/12/0622 December 2006 STATEMENT OF AFFAIRS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM:
RAINWORTH LODGE
BLIDWORTH LANE RAINWORTH
MANSFIELD
NOTTINGHAMSHIRE NG21 0HF

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/04/0526 April 2005 STRIKE-OFF ACTION SUSPENDED

View Document

19/04/0519 April 2005 FIRST GAZETTE

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
MOSSWOOD
WOODCHURCH ROAD
BESTWOOD COUNTRY PARK
NOTTINGHAM NG5 8NJ

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FIRST GAZETTE

View Document

01/07/031 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM:
THE OLD FIRE STATION, LOWS LANE
STANTON-BY-DALE
ILKESTON
DERBYSHIRE DE7 4QU

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 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