KANDAHAR (LEICESTERSHIRE) NO.1 LIMITED

05285803
NUFFIELD HOUSE 41-46 PICCADDILLY LONDON W1J 0DS W1J 0DS

Documents

Documents
Date Category Description Pages
07 May 2013 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
15 Jan 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
22 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2011 officers Change of particulars for secretary (Mr Michael Creak) 2 Buy now
03 Dec 2010 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
29 Oct 2009 officers Termination of appointment of director (Michael Tyler) 1 Buy now
13 Oct 2009 accounts Annual Accounts 7 Buy now
18 Nov 2008 annual-return Return made up to 12/11/08; full list of members 3 Buy now
22 Oct 2008 accounts Annual Accounts 7 Buy now
01 Sep 2008 officers Secretary appointed michael creak 1 Buy now
01 Sep 2008 officers Appointment Terminated Director and Secretary martin mcgann 1 Buy now
07 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
14 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
27 Nov 2007 annual-return Return made up to 12/11/07; full list of members 2 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: nuffield house 41-46 piccaddilly london W1J 0DS 1 Buy now
14 Nov 2007 accounts Annual Accounts 7 Buy now
24 Jul 2007 mortgage Particulars of mortgage/charge 11 Buy now
24 Jul 2007 mortgage Particulars of mortgage/charge 15 Buy now
13 Jul 2007 resolution Resolution 16 Buy now
12 Mar 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
21 Nov 2006 annual-return Return made up to 12/11/06; full list of members 3 Buy now
06 Sep 2006 accounts Annual Accounts 1 Buy now
24 Mar 2006 officers New director appointed 3 Buy now
24 Mar 2006 officers New director appointed 7 Buy now
24 Mar 2006 officers New director appointed 3 Buy now
08 Dec 2005 officers New secretary appointed 1 Buy now
08 Dec 2005 address Registered office changed on 08/12/05 from: 16 old bailey london EC4M 7EG 1 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
15 Nov 2005 annual-return Return made up to 12/11/05; full list of members 2 Buy now
08 Mar 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers New director appointed 2 Buy now
03 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
23 Nov 2004 officers Director resigned 1 Buy now
23 Nov 2004 officers New director appointed 3 Buy now
12 Nov 2004 incorporation Incorporation Company 15 Buy now