KUNICK (109) LIMITED

01434201
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
04 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
04 Feb 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 27 Buy now
02 May 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
22 Apr 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
22 Apr 2013 insolvency Liquidation Disclaimer Notice 3 Buy now
03 Apr 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
21 Jan 2013 insolvency Liquidation In Administration Proposals 25 Buy now
14 Jan 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Nov 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
02 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
02 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Aug 2012 annual-return Annual Return 8 Buy now
20 Aug 2012 officers Termination of appointment of director (Christopher Butler) 1 Buy now
20 Aug 2012 officers Termination of appointment of director (Andrew Brown) 1 Buy now
20 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 accounts Annual Accounts 31 Buy now
26 Jul 2012 officers Termination of appointment of director (Christopher Butler) 2 Buy now
26 Jul 2012 officers Termination of appointment of director (Andrew Brown) 2 Buy now
25 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
21 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
20 Jul 2011 annual-return Annual Return 8 Buy now
01 Jul 2011 accounts Annual Accounts 28 Buy now
16 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 May 2011 officers Termination of appointment of director (Derek Lloyd) 2 Buy now
15 Apr 2011 officers Appointment of director (Mr Julian Frederick Nicholls) 3 Buy now
12 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2010 officers Termination of appointment of director (Paul Meehan) 2 Buy now
05 Nov 2010 officers Appointment of director (Mr Richard Matthew Still) 3 Buy now
08 Jul 2010 annual-return Annual Return 7 Buy now
08 Jul 2010 officers Change of particulars for director (Christopher Michael Butler) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Andrew Paul Brown) 2 Buy now
28 Jun 2010 accounts Annual Accounts 28 Buy now
06 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
28 Oct 2009 accounts Annual Accounts 30 Buy now
24 Oct 2009 officers Appointment of director (Christopher Butler) 2 Buy now
11 Sep 2009 annual-return Return made up to 07/07/09; full list of members 4 Buy now
21 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 34 8 Buy now
16 Feb 2009 officers Appointment terminated director rolf nielsen 1 Buy now
01 Sep 2008 incorporation Memorandum Articles 7 Buy now
01 Sep 2008 capital Declaration of assistance for shares acquisition 13 Buy now
01 Sep 2008 capital Declaration of assistance for shares acquisition 13 Buy now
01 Sep 2008 capital Declaration of assistance for shares acquisition 13 Buy now
01 Sep 2008 capital Declaration of assistance for shares acquisition 9 Buy now
01 Sep 2008 capital Declaration of assistance for shares acquisition 9 Buy now
01 Sep 2008 resolution Resolution 2 Buy now
01 Sep 2008 resolution Resolution 3 Buy now
27 Aug 2008 officers Appointment terminated director philip walters 1 Buy now
27 Aug 2008 accounts Annual Accounts 29 Buy now
22 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 33 12 Buy now
21 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 32 49 Buy now
10 Jul 2008 annual-return Return made up to 07/07/08; full list of members 5 Buy now
27 May 2008 officers Appointment terminated director david mellor 1 Buy now
24 Jan 2008 accounts Annual Accounts 28 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
19 Jul 2007 annual-return Return made up to 07/07/07; no change of members 10 Buy now
17 Jun 2007 officers New director appointed 2 Buy now
16 Jun 2007 officers Director resigned 1 Buy now
13 Apr 2007 officers New secretary appointed 2 Buy now
13 Apr 2007 officers Secretary resigned 1 Buy now
28 Mar 2007 officers New director appointed 2 Buy now
23 Feb 2007 officers New director appointed 2 Buy now
26 Jan 2007 accounts Annual Accounts 35 Buy now
19 Sep 2006 officers Director resigned 1 Buy now
06 Sep 2006 annual-return Return made up to 07/07/06; full list of members 9 Buy now
07 Aug 2006 accounts Delivery ext'd 3 mth 30/09/05 1 Buy now
20 Dec 2005 accounts Annual Accounts 33 Buy now
04 Aug 2005 annual-return Return made up to 07/07/05; full list of members 9 Buy now
30 Jul 2005 accounts Delivery ext'd 3 mth 25/09/04 2 Buy now
28 Jul 2004 accounts Annual Accounts 32 Buy now
20 Jul 2004 annual-return Return made up to 07/07/04; no change of members 9 Buy now
25 Feb 2004 mortgage Particulars of mortgage/charge 23 Buy now
04 Aug 2003 accounts Annual Accounts 32 Buy now
23 Jul 2003 officers Director resigned 1 Buy now
23 Jul 2003 annual-return Return made up to 07/07/03; no change of members 10 Buy now
10 Dec 2002 officers New director appointed 3 Buy now
02 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2002 officers New director appointed 3 Buy now
29 Aug 2002 officers New director appointed 1 Buy now
23 Aug 2002 capital Declaration of assistance for shares acquisition 17 Buy now
23 Aug 2002 capital Declaration of assistance for shares acquisition 17 Buy now
23 Aug 2002 capital Declaration of assistance for shares acquisition 17 Buy now
23 Aug 2002 capital Declaration of assistance for shares acquisition 17 Buy now
22 Aug 2002 mortgage Particulars of mortgage/charge 30 Buy now
21 Aug 2002 mortgage Particulars of mortgage/charge 30 Buy now
13 Aug 2002 capital Declaration of assistance for shares acquisition 15 Buy now
13 Aug 2002 capital Declaration of assistance for shares acquisition 15 Buy now
12 Aug 2002 capital Declaration of assistance for shares acquisition 15 Buy now
12 Aug 2002 capital Declaration of assistance for shares acquisition 15 Buy now
12 Aug 2002 capital Declaration of assistance for shares acquisition 15 Buy now
12 Aug 2002 capital Declaration of assistance for shares acquisition 17 Buy now
12 Aug 2002 capital Declaration of assistance for shares acquisition 15 Buy now
12 Aug 2002 capital Declaration of assistance for shares acquisition 17 Buy now
12 Aug 2002 capital Declaration of assistance for shares acquisition 17 Buy now