KMN GROUP LIMITED

04015406
FREEDOM HOUSE 3 RED HALL AVENUE WAKEFIELD ENGLAND WF1 2UL

Documents

Documents
Date Category Description Pages
10 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
10 Apr 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
21 Nov 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Nov 2017 resolution Resolution 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2016 officers Termination of appointment of director (David Christopher Humphreys) 1 Buy now
19 Dec 2016 officers Termination of appointment of director (David Lee Cruddace) 1 Buy now
19 Dec 2016 officers Termination of appointment of secretary (David Christopher Humphreys) 1 Buy now
19 Dec 2016 officers Appointment of secretary (Mr Darrell Fox) 2 Buy now
19 Dec 2016 officers Appointment of director (Mr Darrell Fox) 2 Buy now
19 Dec 2016 officers Appointment of director (Mr Mark Perkins) 2 Buy now
28 Sep 2016 accounts Annual Accounts 8 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
08 Feb 2016 accounts Annual Accounts 8 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 8 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 8 Buy now
03 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 officers Appointment of director (Mr David Christopher Humphreys) 2 Buy now
03 Dec 2013 officers Termination of appointment of director (David Owens) 1 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 accounts Annual Accounts 8 Buy now
21 Nov 2012 officers Appointment of secretary (Mr David Christopher Humphreys) 1 Buy now
21 Nov 2012 officers Termination of appointment of secretary (Liam O'sullivan) 1 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 9 Buy now
28 Dec 2011 officers Termination of appointment of director (Lee Johnstone) 1 Buy now
28 Dec 2011 officers Termination of appointment of director (Mandy Williams) 1 Buy now
28 Dec 2011 officers Termination of appointment of director (Michael Hirst) 1 Buy now
28 Dec 2011 officers Appointment of director (Mr David Lee Cruddace) 2 Buy now
28 Dec 2011 officers Appointment of secretary (Liam O'sullivan) 1 Buy now
28 Dec 2011 officers Appointment of director (Mr David William Owens) 2 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
08 Mar 2011 officers Termination of appointment of director (Wendy Tate) 1 Buy now
31 Jan 2011 accounts Annual Accounts 9 Buy now
24 Jan 2011 officers Termination of appointment of director (Andrew Catchpole) 1 Buy now
11 Nov 2010 officers Termination of appointment of secretary (Julia Morton) 1 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Julia Morton) 1 Buy now
05 Oct 2010 officers Termination of appointment of director (Andrew Smith) 1 Buy now
05 Oct 2010 officers Termination of appointment of director (Kenneth Philip) 1 Buy now
05 Oct 2010 officers Appointment of director (Mrs Wendy Tate) 2 Buy now
05 Oct 2010 officers Appointment of director (Mr Lee Johnstone) 2 Buy now
08 Jul 2010 annual-return Annual Return 6 Buy now
08 Jul 2010 officers Termination of appointment of director (William Rigby) 1 Buy now
08 Jul 2010 officers Change of particulars for director (Kenneth Graham Philip) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Mandy Elizabeth Williams) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Michael Steven Hirst) 2 Buy now
30 Jan 2010 accounts Annual Accounts 10 Buy now
02 Oct 2009 officers Appointment terminated secretary lee johnstone 1 Buy now
02 Oct 2009 officers Secretary appointed julia alison morton 1 Buy now
11 Aug 2009 annual-return Return made up to 15/06/09; full list of members 5 Buy now
03 Mar 2009 accounts Annual Accounts 15 Buy now
15 Dec 2008 annual-return Return made up to 15/06/08; full list of members 5 Buy now
15 Oct 2008 officers Director appointed william simon rigby 4 Buy now
21 Sep 2007 auditors Auditors Resignation Company 1 Buy now
21 Sep 2007 accounts Accounting reference date extended from 30/11/07 to 30/04/08 1 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: 6 cliffe park way bruntcliffe road, morley leeds LS27 0RY 1 Buy now
21 Sep 2007 officers Director resigned 1 Buy now
21 Sep 2007 officers Secretary resigned 1 Buy now
21 Sep 2007 officers New director appointed 3 Buy now
21 Sep 2007 officers New director appointed 2 Buy now
21 Sep 2007 officers New director appointed 2 Buy now
21 Sep 2007 officers New secretary appointed 2 Buy now
31 Aug 2007 officers Director's particulars changed 1 Buy now
25 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jun 2007 annual-return Return made up to 15/06/07; change of members 7 Buy now
31 Mar 2007 accounts Annual Accounts 6 Buy now
24 Aug 2006 accounts Annual Accounts 7 Buy now
21 Jun 2006 annual-return Return made up to 15/06/06; full list of members 7 Buy now
29 Jun 2005 annual-return Return made up to 15/06/05; full list of members 7 Buy now
21 Apr 2005 accounts Annual Accounts 6 Buy now
25 Aug 2004 mortgage Particulars of mortgage/charge 5 Buy now
21 Jun 2004 annual-return Return made up to 15/06/04; full list of members 9 Buy now
22 Apr 2004 accounts Annual Accounts 5 Buy now
19 Jul 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jul 2003 officers New secretary appointed 1 Buy now
06 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
24 Jun 2003 annual-return Return made up to 15/06/03; full list of members 10 Buy now
22 Apr 2003 accounts Annual Accounts 5 Buy now
10 Oct 2002 officers Director's particulars changed 1 Buy now
17 Jun 2002 annual-return Return made up to 15/06/02; full list of members 10 Buy now
03 Apr 2002 accounts Annual Accounts 5 Buy now
29 Jul 2001 capital Nc inc already adjusted 02/10/00 1 Buy now
29 Jul 2001 resolution Resolution 1 Buy now
06 Jul 2001 accounts Accounting reference date extended from 30/06/01 to 30/11/01 1 Buy now
06 Jul 2001 annual-return Return made up to 15/06/01; full list of members 7 Buy now
09 Feb 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2000 address Registered office changed on 09/11/00 from: 179A high street boston spa wetherby west yorkshire LS23 6AA 1 Buy now
01 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2000 officers New director appointed 2 Buy now
26 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2000 officers New director appointed 2 Buy now
26 Sep 2000 address Registered office changed on 26/09/00 from: 12-14 newport salop TF10 7AB 1 Buy now