KEMP TAYLOR CORPORATE FINANCE LIMITED

04115478
CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WP

Documents

Documents
Date Category Description Pages
22 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
08 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jun 2015 officers Change of particulars for director (Mr Guy William Newbury) 2 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 accounts Annual Accounts 2 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
09 May 2013 officers Termination of appointment of director (Andrew Taylor) 1 Buy now
09 May 2013 officers Appointment of director (Mr Guy William Newbury) 2 Buy now
11 Jan 2013 accounts Annual Accounts 2 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 2 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
19 Jul 2011 accounts Annual Accounts 2 Buy now
29 Nov 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Amended Accounts 3 Buy now
16 Jan 2010 accounts Annual Accounts 2 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Andrew Kemp Taylor) 2 Buy now
02 Dec 2009 officers Change of particulars for corporate secretary (Millstone Secretaries Limited) 2 Buy now
07 Oct 2009 accounts Annual Accounts 2 Buy now
09 Jan 2009 annual-return Return made up to 28/11/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 2 Buy now
04 Dec 2007 annual-return Return made up to 28/11/07; full list of members 2 Buy now
21 Jan 2007 accounts Annual Accounts 1 Buy now
07 Dec 2006 annual-return Return made up to 28/11/06; full list of members 2 Buy now
11 Jan 2006 accounts Annual Accounts 1 Buy now
14 Dec 2005 annual-return Return made up to 28/11/05; full list of members 6 Buy now
11 Jan 2005 accounts Annual Accounts 1 Buy now
10 Dec 2004 annual-return Return made up to 28/11/04; full list of members 6 Buy now
30 Jul 2004 accounts Annual Accounts 1 Buy now
13 Dec 2003 annual-return Return made up to 28/11/03; full list of members 6 Buy now
27 Oct 2003 accounts Annual Accounts 1 Buy now
05 Dec 2002 annual-return Return made up to 28/11/02; full list of members 6 Buy now
11 Sep 2002 accounts Annual Accounts 1 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: lionel house 35 millstone lane leicester LE1 5JN 1 Buy now
15 Jan 2002 annual-return Return made up to 28/11/01; full list of members 6 Buy now
10 Jan 2001 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
02 Jan 2001 officers New secretary appointed 2 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
02 Jan 2001 capital Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Dec 2000 officers Secretary resigned 1 Buy now
05 Dec 2000 officers Director resigned 1 Buy now
01 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2000 incorporation Incorporation Company 10 Buy now