KENMORE CAPITAL PETERLEE LIMITED

05947134
58 DAVIES STREET LONDON W1K 5JF

Documents

Documents
Date Category Description Pages
06 Jul 2011 gazette Gazette Dissolved Liquidation 1 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
07 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jan 2011 insolvency Liquidation Court Order Miscellaneous 11 Buy now
12 Jan 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
12 Jan 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Feb 2010 officers Termination of appointment of director (Andrew White) 2 Buy now
03 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Jan 2010 officers Termination of appointment of director (John Kennedy) 2 Buy now
14 Sep 2009 officers Appointment Terminated Secretary peter mccall 1 Buy now
12 Aug 2009 officers Appointment Terminated Director ronald robson 1 Buy now
06 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Jan 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jan 2009 insolvency Liquidation Voluntary Resignation Liquidator 1 Buy now
16 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
16 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
14 Jul 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jul 2008 resolution Resolution 1 Buy now
14 Jul 2008 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
11 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
26 Jun 2008 officers Director appointed mr ronald alexander robson 2 Buy now
24 Jun 2008 officers Appointment Terminated Director robert brook 1 Buy now
14 May 2008 accounts Accounting reference date shortened from 31/07/2008 to 30/06/2008 1 Buy now
26 Mar 2008 accounts Annual Accounts 12 Buy now
19 Mar 2008 officers Secretary appointed mr peter michael mccall 1 Buy now
19 Mar 2008 officers Appointment Terminated Secretary john brown 1 Buy now
09 Oct 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
01 May 2007 accounts Accounting reference date shortened from 30/09/07 to 31/07/07 1 Buy now
01 Dec 2006 mortgage Particulars of mortgage/charge 16 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 17 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 14 Buy now
26 Sep 2006 incorporation Incorporation Company 28 Buy now