KITNB LIMITED

04326920
12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

Documents

Documents
Date Category Description Pages
06 Oct 2012 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jul 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
24 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
08 Apr 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
08 Apr 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 11 Buy now
06 Jan 2010 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
16 Dec 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
16 Dec 2009 insolvency Liquidation In Administration Proposals 27 Buy now
19 Nov 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2009 resolution Resolution 2 Buy now
11 Nov 2009 change-of-name Change Of Name Notice 1 Buy now
05 Jun 2009 annual-return Return made up to 22/11/08; full list of members 13 Buy now
26 Jan 2009 accounts Annual Accounts 21 Buy now
14 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
14 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
01 Apr 2008 officers Director's Change of Particulars / david hicks / 01/04/2008 / HouseName/Number was: , now: 3; Street was: amberwood, now: hermitage close; Area was: bisterne close, now: ashley common road ashley; Post Town was: burley, now: new milton; Post Code was: BH24 4AU, now: BH25 5AB 1 Buy now
05 Feb 2008 annual-return Return made up to 22/11/07; full list of members 11 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: the gatehouse wick drive new milton hampshire BH25 6SJ 1 Buy now
05 Feb 2008 officers Director's particulars changed 1 Buy now
28 Sep 2007 accounts Annual Accounts 7 Buy now
16 Apr 2007 capital £ ic 375800/280200 27/03/07 £ sr 95600@1=95600 13 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: 86A station road new milton hampshire BH25 6LQ 1 Buy now
09 Feb 2007 accounts Annual Accounts 7 Buy now
02 Jan 2007 annual-return Return made up to 22/11/06; full list of members 49 Buy now
15 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
16 Mar 2006 annual-return Return made up to 22/11/05; full list of members 13 Buy now
19 Jan 2006 accounts Annual Accounts 7 Buy now
21 Feb 2005 annual-return Return made up to 22/11/04; full list of members 12 Buy now
10 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Oct 2004 accounts Annual Accounts 7 Buy now
31 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 2003 annual-return Return made up to 22/11/03; full list of members 20 Buy now
19 Aug 2003 capital Ad 24/07/03--------- £ si 10050@1=10050 £ ic 315650/325700 2 Buy now
15 Jul 2003 accounts Annual Accounts 8 Buy now
22 Apr 2003 capital Ad 31/03/03--------- £ si 6000@1=6000 £ ic 309650/315650 2 Buy now
11 Mar 2003 capital Ad 31/01/03-28/02/03 £ si 54350@1=54350 £ ic 255300/309650 6 Buy now
02 Dec 2002 annual-return Return made up to 22/11/02; full list of members 9 Buy now
04 Jul 2002 capital Ad 26/06/02--------- £ si 100@1=100 £ ic 255202/255302 2 Buy now
27 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2002 capital Ad 08/03/02-12/06/02 £ si 255200@1=255200 £ ic 2/255202 4 Buy now
18 Dec 2001 mortgage Particulars of mortgage/charge 11 Buy now
06 Dec 2001 resolution Resolution 1 Buy now
06 Dec 2001 capital £ nc 100000/1000000 28/11/01 1 Buy now
06 Dec 2001 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
06 Dec 2001 officers New director appointed 2 Buy now
06 Dec 2001 officers New director appointed 2 Buy now
28 Nov 2001 address Registered office changed on 28/11/01 from: 12-14 st marys street newport shropshire TF10 7AB 1 Buy now
28 Nov 2001 officers Director resigned 1 Buy now
28 Nov 2001 officers Secretary resigned 1 Buy now
28 Nov 2001 officers New director appointed 2 Buy now
28 Nov 2001 officers New secretary appointed 2 Buy now
22 Nov 2001 incorporation Incorporation Company 10 Buy now