KEMKLEEN INTERNATIONAL LIMITED

Pearl Assurance House Pearl Assurance House, Newcastle Upon Tyne, NE1 8BQ
StatusLIQUIDATION
Company No.00936877
CategoryPrivate Limited Company
Incorporated07 Aug 1968
Age55 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

KEMKLEEN INTERNATIONAL LIMITED is an liquidation private limited company with number 00936877. It was incorporated 55 years, 9 months, 27 days ago, on 07 August 1968. The company address is Pearl Assurance House Pearl Assurance House, Newcastle Upon Tyne, NE1 8BQ.



Company Fillings

Restoration order of court

Date: 05 Dec 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 20 Apr 1998

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 08 Jul 1996

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 25 Aug 1994

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Jan 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 31/08/93 from: 63/65 white street low walker newcastle upon tyne NE6 3PJ

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 20 Jan 1993

Category: Annual-return

Type: 363b

Description: Return made up to 27/11/92; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 09/06/92--------- £ si 1089@1=1089 £ ic 6486/7575

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1992

Category: Capital

Type: 88(2)R

Description: Ad 05/06/92--------- £ si 1500@1=1500 £ ic 4986/6486

Documents

View document PDF

Legacy

Date: 14 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 May 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 06 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/01/92

Documents

View document PDF

Resolution

Date: 06 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 27/11/91; full list of members

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kemkleen (north east) LIMITED\certificate issued on 05/11/91

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 18/07/91 from: havelock house tanners bank north shields northumberland NE30 1JH

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/11/90; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 21/08/89; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/10/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 07 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/10/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1988

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1987

Action Date: 30 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 01/10/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

B N J MECHANICAL SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11554988
Status:ACTIVE
Category:Private Limited Company

BLUE RUBY LTD

11 SPEEDEWELL DRIVE,COVENTRY,CV7 7AU

Number:09250048
Status:ACTIVE
Category:Private Limited Company

CASTLEBAY DEVELOPMENTS LIMITED

31 BURNS STATUE SQUARE,AYR,KA7 1SU

Number:SC480022
Status:ACTIVE
Category:Private Limited Company

F A CAPES LIMITED

86 FELTHAM ROAD,ASHFORD,TW15 1DP

Number:07382880
Status:LIQUIDATION
Category:Private Limited Company

FACTORY BARGAINS LIMITED

BATH STREET,CHEDDAR,BS27 3AA

Number:09892354
Status:ACTIVE
Category:Private Limited Company

GIANT LTD

82 CHESTERFIELD AVENUE,BENFLEET,SS7 4AH

Number:04813684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source