Kay O'neill Holdings Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 16, 1998)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

MINMAR (283) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03006256
Record last updated Thursday, April 9, 2015 12:43:55 PM UTC
Official Address The Clock House 140 London Road Guildford Gu11uw Christchurch
There are 63 companies registered at this street
Locality Christchurch
Region Surrey, England
Postal Code GU11UW
Sector Holding Companies including Head Offices

Charts

Visits

KAY O'NEILL HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82025-201
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 6, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 6, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 16, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 24, 2010 Liquidator's progress report 3006... Liquidator's progress report 3006...
Registry Sep 1, 2009 Liquidator's progress report Liquidator's progress report
Registry Mar 21, 2009 Liquidator's progress report 3006... Liquidator's progress report 3006...
Registry Sep 15, 2008 Liquidator's progress report Liquidator's progress report
Registry Mar 14, 2008 Liquidator's progress report 3006... Liquidator's progress report 3006...
Registry Aug 31, 2007 Liquidator's progress report Liquidator's progress report
Registry Sep 13, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 11, 2006 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Aug 30, 2006 Statement of company's affairs Statement of company's affairs
Registry Aug 30, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 30, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 18, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 20, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2006 Appointment of a director Appointment of a director
Registry Feb 3, 2006 Resignation of a director Resignation of a director
Registry Jan 13, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Jan 3, 2006 Annual return Annual return
Financials Aug 5, 2005 Annual accounts Annual accounts
Financials Aug 5, 2005 Annual accounts 3006... Annual accounts 3006...
Registry Apr 18, 2005 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 10, 2005 Annual return Annual return
Financials Feb 25, 2004 Annual accounts Annual accounts
Registry Jan 28, 2004 Annual return Annual return
Registry Nov 6, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 16, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 13, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 15, 2003 Annual accounts Annual accounts
Registry Jan 14, 2003 Annual return Annual return
Registry Oct 16, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 16, 2002 Resignation of a secretary Resignation of a secretary
Registry Oct 1, 2002 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Sep 30, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 15, 2002 Annual return Annual return
Registry Oct 9, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 18, 2001 Annual accounts Annual accounts
Registry Jul 25, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 17, 2001 Annual return Annual return
Financials Aug 15, 2000 Annual accounts Annual accounts
Registry Jan 12, 2000 Annual return Annual return
Financials Dec 21, 1999 Annual accounts Annual accounts
Registry Apr 1, 1999 Change of accounting reference date Change of accounting reference date
Registry Feb 10, 1999 Annual return Annual return
Registry Jan 25, 1999 Resignation of a secretary Resignation of a secretary
Financials Sep 16, 1998 Annual accounts Annual accounts
Registry Sep 2, 1998 Appointment of a secretary Appointment of a secretary
Registry Aug 10, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 28, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 26, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 9, 1998 Annual return Annual return
Registry Oct 28, 1997 Resignation of a director Resignation of a director
Registry Oct 1, 1997 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Sep 30, 1997 Resignation of a director Resignation of a director
Financials Apr 22, 1997 Amended accounts Amended accounts
Financials Apr 22, 1997 Annual accounts Annual accounts
Registry Apr 6, 1997 Alter mem and arts Alter mem and arts
Financials Mar 18, 1997 Annual accounts Annual accounts
Registry Feb 14, 1997 Appointment of a director Appointment of a director
Registry Feb 11, 1997 Annual return Annual return
Registry Jan 1, 1997 Appointment of a man as Director Appointment of a man as Director
Registry Oct 9, 1996 Resignation of a director Resignation of a director
Registry Sep 30, 1996 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 15, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Aug 15, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 17, 1996 Annual return Annual return
Registry May 15, 1996 Register of members Register of members
Registry May 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 2, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 1, 1996 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 25, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 29, 1995 Director resigned, new director appointed 3006... Director resigned, new director appointed 3006...
Registry Oct 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 14, 1995 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Sep 14, 1995 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Aug 31, 1995 Ad --------- Ad ---------
Registry Aug 30, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 11, 1995 Company name change Company name change
Registry Jul 11, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 11, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 11, 1995 Alter mem and arts Alter mem and arts
Registry Jul 10, 1995 Change of name certificate Change of name certificate
Registry Jul 7, 1995 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 27, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 27, 1995 Director resigned, new director appointed 3006... Director resigned, new director appointed 3006...
Registry Jun 27, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 27, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 27, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Jun 27, 1995 Memorandum of association Memorandum of association
Registry Jun 27, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 27, 1995 Director resigned, new director appointed 3006... Director resigned, new director appointed 3006...
Registry Jun 27, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 12, 1995 Four appointments: 4 men Four appointments: 4 men
Registry Jan 5, 1995 Three appointments: a person and 2 men Three appointments: a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)