MILLAR KITCHING MANAGEMENT (SERVICES) LIMITED

KPMG LLP KPMG LLP, London, EC4Y 8BB
StatusDISSOLVED
Company No.03221801
CategoryPrivate Limited Company
Incorporated09 Jul 1996
Age27 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution12 Jul 2010
Years13 years, 11 months, 3 days

SUMMARY

MILLAR KITCHING MANAGEMENT (SERVICES) LIMITED is an dissolved private limited company with number 03221801. It was incorporated 27 years, 11 months, 6 days ago, on 09 July 1996 and it was dissolved 13 years, 11 months, 3 days ago, on 12 July 2010. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 12 Apr 2010

Action Date: 30 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-03-30

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Nov 2009

Action Date: 13 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-10-13

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 May 2009

Action Date: 13 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-04-13

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Nov 2008

Action Date: 13 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-10-13

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration extension of time

Date: 17 Jun 2008

Category: Insolvency

Sub Category: Administration

Type: 2.18B

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Apr 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed robin simon johnson

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 12/01/06 from: 34 saint jamess street london SW1A 1HD

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 08/09/02 from: c/o badger hakim 1ST floor 10 dover street london W1X 3PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/99; no change of members

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 17/11/98 from: 36 st james's street london SW1A 1JD

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/98; no change of members

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed millar kitching management (aspe cts) LIMITED\certificate issued on 15/07/98

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/97 to 30/06/97

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed halfscent LIMITED\certificate issued on 21/10/96

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 12/09/96 from: 1 inter city house mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 09 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGB GROUP (LONDON) LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:10046312
Status:ACTIVE
Category:Private Limited Company
Number:05939044
Status:ACTIVE
Category:Private Limited Company

G R SUPPLIES LIMITED

LESLIEPARK,DENNY,FK6 6BW

Number:SC157793
Status:ACTIVE
Category:Private Limited Company

K & US LONDON LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:11207683
Status:ACTIVE
Category:Private Limited Company

PSK LOGISTICS LTD

FLAT 5, CROMER COURT,SLOUGH,SL1 3NL

Number:11631720
Status:ACTIVE
Category:Private Limited Company

TAHARA & CO LIMITED

DELLDEN MIDDLE LANE,HEMEL HEMPSTEAD,HP3 0LG

Number:08270518
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