KM&T LIMITED

05031234
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP

Documents

Documents
Date Category Description Pages
14 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
15 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
12 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
10 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
26 Feb 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
11 Jan 2019 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
03 Dec 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Dec 2018 insolvency Liquidation Resolution Miscellaneous 1 Buy now
03 Dec 2018 resolution Resolution 1 Buy now
14 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Nov 2018 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
28 Mar 2018 accounts Annual Accounts 9 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2017 mortgage Registration of a charge 17 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 accounts Annual Accounts 18 Buy now
19 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 accounts Annual Accounts 15 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 15 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 officers Termination of appointment of director (Mark Andrew Wootton) 1 Buy now
19 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2015 mortgage Registration of a charge 39 Buy now
27 Feb 2015 mortgage Registration of a charge 39 Buy now
23 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2015 officers Termination of appointment of director (Mark Andrew Wootton) 1 Buy now
06 Feb 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 officers Change of particulars for director (Stephen James Boam) 2 Buy now
18 Nov 2013 officers Appointment of director (Mr Mark Andrew Wootton) 2 Buy now
13 Nov 2013 mortgage Registration of a charge 35 Buy now
11 Nov 2013 mortgage Registration of a charge 25 Buy now
18 Oct 2013 accounts Annual Accounts 6 Buy now
18 Jul 2013 officers Termination of appointment of director (Jeremy Butler) 1 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 accounts Annual Accounts 6 Buy now
15 Mar 2012 officers Appointment of director (Jeremy Austen Butler) 2 Buy now
24 Feb 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 accounts Annual Accounts 6 Buy now
23 Mar 2011 accounts Annual Accounts 5 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 officers Appointment of director (Mr Roger Keith Greenwood) 2 Buy now
06 Dec 2010 officers Termination of appointment of director (Simon Champion) 1 Buy now
19 Mar 2010 accounts Annual Accounts 5 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Simon John Champion) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Stephen James Boam) 2 Buy now
20 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jun 2009 officers Appointment terminated director darren jones 1 Buy now
19 Jun 2009 officers Appointment terminated director adrian jones 1 Buy now
29 Apr 2009 accounts Annual Accounts 5 Buy now
09 Mar 2009 officers Director appointed mr simon john champion 1 Buy now
26 Feb 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
09 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
21 Apr 2008 annual-return Return made up to 02/02/07; change of members; amend 8 Buy now
29 Mar 2008 annual-return Return made up to 02/02/08; full list of members 5 Buy now
28 Mar 2008 address Location of register of members 1 Buy now
28 Mar 2008 address Location of debenture register 1 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from the tecano centre puma way coventry CV1 2TT 1 Buy now
26 Mar 2008 accounts Annual Accounts 6 Buy now
10 May 2007 annual-return Return made up to 02/02/07; full list of members 3 Buy now
15 Mar 2007 accounts Annual Accounts 6 Buy now
31 Mar 2006 address Registered office changed on 31/03/06 from: 29 warwick road coventry CV1 2ES 1 Buy now
31 Mar 2006 officers New secretary appointed 2 Buy now
31 Mar 2006 officers Secretary resigned 1 Buy now
14 Mar 2006 annual-return Return made up to 02/02/06; full list of members 7 Buy now
03 Feb 2006 mortgage Particulars of mortgage/charge 6 Buy now
19 Dec 2005 accounts Annual Accounts 6 Buy now
31 Oct 2005 capital Ad 03/02/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
30 Jul 2005 officers New director appointed 1 Buy now
30 Jul 2005 officers New director appointed 1 Buy now
30 Jul 2005 accounts Accounting reference date extended from 28/02/05 to 30/06/05 1 Buy now
07 Mar 2005 annual-return Return made up to 02/02/05; full list of members 6 Buy now
16 Jun 2004 officers New secretary appointed 2 Buy now
16 Jun 2004 officers New director appointed 2 Buy now
10 Jun 2004 address Registered office changed on 10/06/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX 1 Buy now
10 Jun 2004 officers Director resigned 1 Buy now
10 Jun 2004 officers Secretary resigned 1 Buy now
02 Feb 2004 incorporation Incorporation Company 12 Buy now