KILLICK MARTIN INTERNATIONAL LIMITED

04007506
LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

Documents

Documents
Date Category Description Pages
03 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
17 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2017 accounts Annual Accounts 2 Buy now
08 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
14 Jun 2016 annual-return Annual Return 4 Buy now
18 Sep 2015 accounts Annual Accounts 3 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 officers Appointment of director (Mr Brian Richard Hallett) 2 Buy now
20 May 2015 officers Termination of appointment of director (Ronald Stephen Charles Smith) 1 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
01 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
16 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2013 accounts Annual Accounts 3 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
19 Sep 2012 accounts Annual Accounts 4 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
16 Sep 2011 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 4 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Stephen Andrew Crick) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Ronald Stephen Charles Smith) 2 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
08 Oct 2009 accounts Annual Accounts 3 Buy now
25 Jul 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
02 Oct 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 annual-return Return made up to 18/05/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 9 Buy now
29 May 2007 annual-return Return made up to 18/05/07; full list of members 3 Buy now
29 May 2007 officers Secretary's particulars changed 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
14 Nov 2006 accounts Annual Accounts 6 Buy now
05 Jun 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
03 Nov 2005 accounts Annual Accounts 6 Buy now
02 Jun 2005 annual-return Return made up to 18/05/05; full list of members 3 Buy now
30 Sep 2004 accounts Annual Accounts 6 Buy now
09 Aug 2004 annual-return Return made up to 18/05/04; full list of members 7 Buy now
30 Oct 2003 accounts Annual Accounts 6 Buy now
09 Oct 2003 annual-return Return made up to 18/05/03; full list of members 5 Buy now
31 Oct 2002 accounts Annual Accounts 11 Buy now
19 Aug 2002 annual-return Return made up to 18/05/02; full list of members 8 Buy now
04 Apr 2002 address Registered office changed on 04/04/02 from: 2 high street brentwood essex CM14 4AB 1 Buy now
04 Apr 2002 officers Secretary's particulars changed 1 Buy now
26 Oct 2001 annual-return Return made up to 18/05/01; full list of members 6 Buy now
26 Oct 2001 capital Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Oct 2001 accounts Annual Accounts 10 Buy now
05 Apr 2001 officers Director resigned 1 Buy now
08 Mar 2001 accounts Accounting reference date shortened from 31/05/01 to 31/12/00 1 Buy now
17 Jan 2001 change-of-name Certificate Change Of Name Company 3 Buy now
18 Aug 2000 officers New director appointed 2 Buy now
29 Jun 2000 officers Director resigned 1 Buy now
29 Jun 2000 officers New director appointed 2 Buy now
29 Jun 2000 officers New director appointed 2 Buy now
18 May 2000 incorporation Incorporation Company 41 Buy now