KILMARTIN WESTON FLATS LIMITED

06281041
UPDOWN COURT CHERTSEY ROAD WINDLESHAM SURREY GU20 6HY

Documents

Documents
Date Category Description Pages
25 Feb 2012 gazette Gazette Dissolved Liquidation 1 Buy now
25 Nov 2011 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
11 Apr 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Apr 2011 resolution Resolution 1 Buy now
11 Apr 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Mar 2011 officers Appointment of director (Mrs Susan Elizabeth Groat) 2 Buy now
23 Feb 2011 officers Termination of appointment of director (Susan Groat) 2 Buy now
23 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jan 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 resolution Resolution 29 Buy now
25 Mar 2010 officers Termination of appointment of director (Gordon Bennet) 2 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2010 accounts Annual Accounts 12 Buy now
17 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jan 2010 officers Appointment of director (Gordon Iain Bennet) 3 Buy now
17 Jan 2010 officers Appointment of director (Susan Elizabeth Groat) 3 Buy now
17 Jan 2010 officers Termination of appointment of director (Robert Wotherspoon) 2 Buy now
17 Jan 2010 officers Termination of appointment of director (Neil Mcguinness) 2 Buy now
17 Jan 2010 resolution Resolution 29 Buy now
28 Jul 2009 annual-return Return made up to 15/06/09; full list of members 3 Buy now
05 Mar 2009 accounts Annual Accounts 12 Buy now
24 Feb 2009 officers Appointment Terminated Director adam kerr 1 Buy now
12 Aug 2008 officers Director appointed adam charles kerr 2 Buy now
07 Jul 2008 annual-return Return made up to 15/06/08; full list of members 3 Buy now
07 Jul 2008 officers Appointment Terminated Secretary roderick urquhart 1 Buy now
02 Jul 2008 officers Appointment Terminated Director simon bowder 1 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA 1 Buy now
01 Feb 2008 address Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY 1 Buy now
01 Nov 2007 accounts Accounting reference date shortened from 30/06/08 to 30/04/08 1 Buy now
21 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
29 Aug 2007 mortgage Particulars of mortgage/charge 10 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: 31 hill street london W1J 5LS 1 Buy now
17 Aug 2007 officers Secretary resigned 1 Buy now
17 Aug 2007 officers Director resigned 1 Buy now
17 Aug 2007 officers New secretary appointed 2 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
20 Jul 2007 officers New director appointed 2 Buy now
17 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2007 incorporation Incorporation Company 20 Buy now