Menu

Kimmco Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2010)
  • all other documents available
  • 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

KELVEDON INSTALLATION MAINTENANCE & MANUFACTURE CO LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02022560
Record last updated Tuesday, June 23, 2015 2:32:54 PM UTC
Official Address 311 High Road Loughton St Mary's
There are 430 companies registered at this street
Locality Loughton St Mary's
Region Essex, England
Postal Code IG101AH
Sector Manufacture of other products of wood
Document Type Publication date Download link
Notices Jun 23, 2015 Final meetings Final meetings
Registry Sep 10, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 30, 2012 Liquidator's progress report 2022... Liquidator's progress report 2022...
Registry Jul 15, 2011 Statement of company's affairs Statement of company's affairs
Registry Jul 15, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 15, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 22, 2011 Change of registered office address Change of registered office address
Registry Feb 9, 2011 Annual return Annual return
Financials Sep 28, 2010 Annual accounts Annual accounts
Registry Feb 12, 2010 Annual return Annual return
Registry May 13, 2009 Company name change Company name change
Financials May 12, 2009 Annual accounts Annual accounts
Registry May 12, 2009 Change of name certificate Change of name certificate
Registry Jan 9, 2009 Annual return Annual return
Financials Jun 10, 2008 Annual accounts Annual accounts
Registry Jan 17, 2008 Annual return Annual return
Financials Jul 21, 2007 Annual accounts Annual accounts
Registry Feb 22, 2007 Annual return Annual return
Financials Jun 19, 2006 Annual accounts Annual accounts
Registry Feb 22, 2006 Annual return Annual return
Financials May 6, 2005 Annual accounts Annual accounts
Registry Jan 25, 2005 Annual return Annual return
Financials Jun 24, 2004 Annual accounts Annual accounts
Registry Dec 30, 2003 Annual return Annual return
Financials Aug 18, 2003 Annual accounts Annual accounts
Registry Feb 11, 2003 Annual return Annual return
Financials Jan 8, 2003 Annual accounts Annual accounts
Registry Jan 26, 2002 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Jan 24, 2001 Annual return Annual return
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Oct 30, 2000 Exemption from appointing auditors Exemption from appointing auditors
Financials Feb 22, 2000 Annual accounts Annual accounts
Registry Jan 28, 2000 Resignation of a director Resignation of a director
Registry Jan 28, 2000 Appointment of a director Appointment of a director
Registry Jan 28, 2000 Appointment of a director 2022... Appointment of a director 2022...
Registry Jan 28, 2000 Resignation of a director Resignation of a director
Registry Jan 21, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Jan 21, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 19, 2000 Annual return Annual return
Registry Sep 21, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 22, 1999 Annual return Annual return
Financials Nov 25, 1998 Annual accounts Annual accounts
Registry Mar 2, 1998 Elective resolution Elective resolution
Registry Mar 2, 1998 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 2, 1998 Elective resolution Elective resolution
Financials Mar 2, 1998 Annual accounts Annual accounts
Registry Jan 15, 1998 Annual return Annual return
Registry Oct 6, 1997 Resignation of a director Resignation of a director
Registry Sep 30, 1997 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 24, 1997 Annual return Annual return
Registry Nov 28, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 22, 1996 Appointment of a director Appointment of a director
Registry Nov 22, 1996 Resignation of a director Resignation of a director
Registry Nov 22, 1996 Appointment of a director Appointment of a director
Registry Nov 22, 1996 Resignation of a director Resignation of a director
Registry Nov 22, 1996 Appointment of a director Appointment of a director
Registry Nov 22, 1996 Resignation of a secretary Resignation of a secretary
Registry Nov 19, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 7, 1996 Three appointments: 3 men Three appointments: 3 men
Registry Oct 7, 1996 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 2, 1996 Annual accounts Annual accounts
Registry Aug 13, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 20, 1996 Annual accounts Annual accounts
Registry Jan 31, 1996 Annual return Annual return
Registry Aug 24, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 9, 1995 Appointment of a man as Secretary and Company Director Appointment of a man as Secretary and Company Director
Registry May 9, 1995 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Financials Apr 7, 1995 Annual accounts Annual accounts
Registry Jan 10, 1995 Annual return Annual return
Financials Apr 26, 1994 Annual accounts Annual accounts
Registry Apr 25, 1994 Written elective resolution Written elective resolution
Registry Apr 25, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Feb 7, 1994 Annual return Annual return
Registry Jun 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 26, 1993 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry May 26, 1993 Appointment of a man as Chartered Accountant and Secretary Appointment of a man as Chartered Accountant and Secretary
Registry Jan 22, 1993 Annual return Annual return
Financials Oct 12, 1992 Annual accounts Annual accounts
Financials Apr 2, 1992 Annual accounts 2022... Annual accounts 2022...
Registry Feb 2, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 29, 1992 Annual return Annual return
Registry Dec 31, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Mar 20, 1991 Annual return Annual return
Financials Nov 30, 1990 Annual accounts Annual accounts
Registry Sep 17, 1990 Annual return Annual return
Registry Jun 27, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 9, 1989 Change in situation or address of registered office 2022... Change in situation or address of registered office 2022...
Registry Aug 25, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 30, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 5, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials May 31, 1989 Annual accounts Annual accounts
Registry Feb 15, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 7, 1989 Annual return Annual return
Registry Aug 31, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 16, 1988 Director resigned, new director appointed 2022... Director resigned, new director appointed 2022...
Registry Jul 22, 1988 Memorandum of association Memorandum of association
Registry Jul 22, 1988 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Jul 22, 1988 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 22, 1988 Change in situation or address of registered office Change in situation or address of registered office
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)