KELCOURT PROPERTIES LIMITED



Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1118 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/109 September 2010 APPLICATION FOR STRIKING-OFF

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MISS MARIAN ASHCROFT

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM OFFICE SUITE 8, 3 FIELDHOUSE ROAD, ROCHDALE GREATER MANCHESTER OL12 0AD

View Document

06/10/096 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document



14/12/0714 December 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 S366A DISP HOLDING AGM 26/06/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/08/0523 August 2005 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