KEREN HOMES (BIRMINGHAM) LTD

SC205294
KPMG LLP 194 WEST GEORGE STREET GLASGOW G2 2LJ G2 2LJ

Documents

Documents
Date Category Description Pages
08 Jan 2013 gazette Gazette Dissolved Liquidation 1 Buy now
08 Oct 2012 insolvency Liquidation In Administration Move To Dissolution Scotland 17 Buy now
08 Oct 2012 insolvency Liquidation In Administration Progress Report Scotland 17 Buy now
10 May 2012 insolvency Liquidation In Administration Progress Report Scotland 21 Buy now
29 Mar 2012 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
11 Nov 2011 insolvency Liquidation In Administration Progress Report Scotland 21 Buy now
12 May 2011 insolvency Liquidation In Administration Progress Report Scotland 20 Buy now
10 May 2011 insolvency Liquidation In Administration Progress Report Scotland 20 Buy now
04 May 2011 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
08 Apr 2011 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
02 Nov 2010 insolvency Liquidation In Administration Progress Report Scotland 21 Buy now
12 May 2010 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
07 May 2010 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
07 May 2010 insolvency Liquidation In Administration Progress Report Scotland 23 Buy now
14 Apr 2010 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
14 Nov 2009 insolvency Liquidation In Administration Progress Report Scotland 22 Buy now
12 Oct 2009 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
11 May 2009 insolvency Liquidation In Administration Progress Report Scotland 19 Buy now
27 Jan 2009 insolvency Liquidation In Administration Proposals Scotland 50 Buy now
01 Dec 2008 insolvency Liquidation In Administration Proposals Scotland 1 Buy now
01 Dec 2008 insolvency Liquidation In Administration Proposals Scotland 50 Buy now
29 Oct 2008 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 19 Buy now
28 Oct 2008 insolvency Liquidation In Administration Appointment Of Administrator Scotland 4 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from media corp house 2 caird park hamilton ML3 0EU 1 Buy now
21 Jul 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
30 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
24 Apr 2008 accounts Annual Accounts 7 Buy now
21 Feb 2008 mortgage Dec mort/charge ***** 2 Buy now
21 Feb 2008 mortgage Dec mort/charge ***** 2 Buy now
19 Jun 2007 officers Director's particulars changed 1 Buy now
19 Jun 2007 annual-return Return made up to 21/03/07; full list of members 3 Buy now
18 Jun 2007 accounts Accounting reference date shortened from 17/11/07 to 31/05/07 1 Buy now
14 Mar 2007 mortgage Dec mort/charge ***** 2 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: media corp house 2 caird park hamilton ML3 0EU 1 Buy now
31 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2007 officers New director appointed 3 Buy now
22 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: elphinstone house 295 fenwick road, giffnock glasgow lanarkshire G46 6UH 1 Buy now
15 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
15 Jan 2007 capital Declaration of assistance for shares acquisition 6 Buy now
15 Jan 2007 capital Declaration of assistance for shares acquisition 6 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
04 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
04 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
18 Dec 2006 accounts Annual Accounts 6 Buy now
18 Dec 2006 accounts Accounting reference date extended from 30/09/06 to 17/11/06 1 Buy now
01 Aug 2006 accounts Annual Accounts 6 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
12 Apr 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
16 Nov 2005 officers New director appointed 3 Buy now
15 Nov 2005 officers Director resigned 1 Buy now
13 Jul 2005 accounts Annual Accounts 5 Buy now
18 Apr 2005 annual-return Return made up to 21/03/05; full list of members 2 Buy now
17 Mar 2005 officers Director resigned 1 Buy now
18 Jun 2004 accounts Annual Accounts 5 Buy now
29 Mar 2004 annual-return Return made up to 21/03/04; full list of members 8 Buy now
17 Apr 2003 accounts Annual Accounts 10 Buy now
21 Mar 2003 annual-return Return made up to 21/03/03; full list of members 8 Buy now
15 Oct 2002 mortgage Partic of mort/charge ***** 5 Buy now
19 Mar 2002 annual-return Return made up to 21/03/02; full list of members 7 Buy now
11 Feb 2002 accounts Annual Accounts 9 Buy now
05 Dec 2001 mortgage Partic of mort/charge ***** 5 Buy now
15 Nov 2001 officers Director resigned 1 Buy now
15 Nov 2001 officers Secretary resigned 1 Buy now
02 Jul 2001 accounts Annual Accounts 9 Buy now
20 Mar 2001 annual-return Return made up to 21/03/01; full list of members 8 Buy now
26 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
25 Apr 2000 officers New director appointed 3 Buy now
20 Apr 2000 mortgage Mortgage Alter Floating Charge 11 Buy now
20 Apr 2000 mortgage Partic of mort/charge ***** 8 Buy now
19 Apr 2000 incorporation Memorandum Articles 6 Buy now
19 Apr 2000 resolution Resolution 1 Buy now
19 Apr 2000 capital Ad 12/04/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Apr 2000 officers New director appointed 3 Buy now
11 Apr 2000 address Registered office changed on 11/04/00 from: 292 saint vincent street glasgow lanarkshire G2 5TQ 1 Buy now
11 Apr 2000 accounts Accounting reference date shortened from 31/03/01 to 30/09/00 1 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
10 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2000 incorporation Incorporation Company 17 Buy now