KM&T HOLDINGS LIMITED

09002616
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP

Documents

Documents
Date Category Description Pages
22 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jul 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
06 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
15 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
10 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
10 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
20 Sep 2019 resolution Resolution 1 Buy now
20 Sep 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 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 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Mar 2018 accounts Annual Accounts 2 Buy now
06 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
06 Oct 2017 capital Return of Allotment of shares 8 Buy now
06 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
06 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
06 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
04 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
03 Oct 2017 resolution Resolution 46 Buy now
02 Oct 2017 officers Appointment of director (Mr Darren Raymond Jones) 3 Buy now
02 Oct 2017 officers Appointment of director (Mr Stephen James Boam) 3 Buy now
08 Jul 2017 mortgage Registration of a charge 19 Buy now
06 Jul 2017 mortgage Registration of a charge 37 Buy now
21 Jun 2017 resolution Resolution 3 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 accounts Annual Accounts 2 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
12 May 2016 officers Appointment of secretary (Mrs Nicki Boam) 2 Buy now
15 Jan 2016 accounts Annual Accounts 2 Buy now
15 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
17 Apr 2014 incorporation Incorporation Company 34 Buy now