THE KAY MANAGEMENT GROUP LIMITED

231 Kings Road 231 Kings Road, Berkshire, Rg1 4ls
StatusLIQUIDATION
Company No.02094979
CategoryPrivate Limited Company
Incorporated30 Jan 1987
Age37 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE KAY MANAGEMENT GROUP LIMITED is an liquidation private limited company with number 02094979. It was incorporated 37 years, 4 months, 10 days ago, on 30 January 1987. The company address is 231 Kings Road 231 Kings Road, Berkshire, Rg1 4ls.



Company Fillings

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Nov 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 02 Nov 1994

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/93; no change of members

Documents

View document PDF

Legacy

Date: 16 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/06/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 12/03/92

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/90; no change of members

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manifesto management LIMITED\certificate issued on 04/03/91

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1990

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/06/89; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 1988

Category: Capital

Type: PUC 2

Description: Wd 07/10/88 ad 30/09/87--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 17 Oct 1988

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 17 Oct 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/06/88; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kitsole LIMITED\certificate issued on 13/07/87

Documents

View document PDF

Legacy

Date: 15 Apr 1987

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Legacy

Date: 10 Apr 1987

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 10 Apr 1987

Category: Address

Type: 287

Description: Registered office changed on 10/04/87 from: epworth house 25/35 city road london EC1Y 1AA

Documents

View document PDF

Certificate incorporation

Date: 30 Jan 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

5POINT9 LIMITED

52 MARKENFIELD ROAD,GUILDFORD,GU1 4PD

Number:07658478
Status:ACTIVE
Category:Private Limited Company

C.G.F. PLUMBING, HEATING AND ELECTRICAL SERVICES LTD

CHURCH FARM HOUSE OLD MAIN ROAD,SPALDING,PE20 2BU

Number:05861561
Status:ACTIVE
Category:Private Limited Company

CONNECT COMMERCIALS LTD

SUITE 4,SKELMERSDALE,WN8 8AZ

Number:09759128
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L4M4R LTD

20 DOVESTONE CLOSE,WASHINGTON,NE38 8FD

Number:09082723
Status:ACTIVE
Category:Private Limited Company

SELIGO PRO LIMITED

MOORGATE HOUSE,OXTED,RH8 9EE

Number:10296302
Status:ACTIVE
Category:Private Limited Company

SHIRLAN CONSTRUCTION LIMITED

1 JAYS FIELD,NEATH,SA11 3SJ

Number:05143122
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