Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Kunick (112) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 13, 2012)
  • shareholder details and share percentages
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00779626
Record last updated Wednesday, October 9, 2013 1:51:01 PM UTC
Official Address 4 Grant Thornton Uk LLp Hardman Square Spinningfields City Centre
There are 74 companies registered at this street
Postal Code M33EB
Sector Non-trading companynon trading

Charts

Visits

KUNICK (112) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 7, 2012 Change of registered office address Change of registered office address
Registry Dec 3, 2012 Statement of company's affairs Statement of company's affairs
Registry Dec 3, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 3, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 25, 2012 Annual return Annual return
Registry Oct 25, 2012 Change of particulars for corporate director Change of particulars for corporate director
Registry Oct 25, 2012 Change of particulars for director Change of particulars for director
Registry Aug 3, 2012 Change of registered office address Change of registered office address
Registry Jul 27, 2012 Change of name certificate Change of name certificate
Registry Jul 25, 2012 Change of name 10 Change of name 10
Registry Jul 25, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Jun 13, 2012 Annual accounts Annual accounts
Registry Oct 25, 2011 Annual return Annual return
Financials Jun 28, 2011 Annual accounts Annual accounts
Registry Nov 17, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 16, 2010 Resignation of one Director Resignation of one Director
Registry Oct 29, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 12, 2010 Annual return Annual return
Registry Oct 12, 2010 Change of particulars for corporate director Change of particulars for corporate director
Financials May 26, 2010 Annual accounts Annual accounts
Registry Sep 29, 2009 Annual return Annual return
Financials Aug 1, 2009 Annual accounts Annual accounts
Registry Oct 29, 2008 Annual return Annual return
Registry Oct 20, 2008 Resignation of a director Resignation of a director
Registry Sep 30, 2008 Appointment of a man as Director Appointment of a man as Director
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Nov 15, 2007 Appointment of a director Appointment of a director
Registry Nov 15, 2007 Appointment of a director 7796... Appointment of a director 7796...
Registry Nov 15, 2007 Resignation of a director Resignation of a director
Registry Nov 15, 2007 Resignation of a director 7796... Resignation of a director 7796...
Registry Nov 1, 2007 Appointment of a secretary Appointment of a secretary
Registry Oct 30, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 30, 2007 Appointment of a person as Director Appointment of a person as Director
Registry Oct 22, 2007 Annual return Annual return
Registry Oct 15, 2007 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry Oct 27, 2006 Annual return Annual return
Financials Aug 7, 2006 Annual accounts Annual accounts
Registry Oct 17, 2005 Annual return Annual return
Financials Jul 30, 2005 Annual accounts Annual accounts
Registry Oct 15, 2004 Annual return Annual return
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Oct 6, 2003 Annual return Annual return
Financials Jul 29, 2003 Annual accounts Annual accounts
Registry Oct 7, 2002 Annual return Annual return
Registry Aug 30, 2002 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 10, 2002 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Aug 10, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 1, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jul 22, 2002 Annual accounts Annual accounts
Registry Oct 3, 2001 Annual return Annual return
Financials Jul 13, 2001 Annual accounts Annual accounts
Registry Oct 18, 2000 Resignation of a director Resignation of a director
Registry Oct 9, 2000 Annual return Annual return
Financials Jul 27, 2000 Annual accounts Annual accounts
Registry Apr 16, 2000 Director powers Director powers
Registry Oct 7, 1999 Annual return Annual return
Financials Jul 29, 1999 Annual accounts Annual accounts
Registry Jul 28, 1999 Resignation of a director Resignation of a director
Registry Nov 3, 1998 Annual return Annual return
Registry Aug 12, 1998 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 27, 1998 Annual accounts Annual accounts
Registry Oct 3, 1997 Annual return Annual return
Financials Aug 4, 1997 Annual accounts Annual accounts
Registry Nov 19, 1996 Annual return Annual return
Financials Apr 28, 1996 Annual accounts Annual accounts
Registry Oct 19, 1995 Annual return Annual return
Financials Apr 7, 1995 Annual accounts Annual accounts
Registry Jan 14, 1995 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 Oct 17, 1994 Annual return Annual return
Financials Jan 31, 1994 Annual accounts Annual accounts
Financials Dec 2, 1993 Annual accounts 7796... Annual accounts 7796...
Registry Nov 23, 1993 Annual return Annual return
Registry Jul 29, 1993 Elective resolution Elective resolution
Registry Nov 20, 1992 Annual return Annual return
Registry Nov 20, 1992 Director's particulars changed Director's particulars changed
Registry Oct 26, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 21, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 10, 1992 Annual accounts Annual accounts
Registry Apr 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 11, 1991 Annual return Annual return
Financials Sep 26, 1991 Annual accounts Annual accounts
Registry Aug 20, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 3, 1991 Memorandum of association Memorandum of association
Registry Mar 27, 1991 Alter mem and arts Alter mem and arts
Registry Mar 20, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 1991 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 Dec 21, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 1990 Annual return Annual return
Registry Sep 28, 1990 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 Sep 26, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry May 9, 1990 Annual return Annual return
Registry Nov 20, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 24, 1989 Director resigned, new director appointed 7796... Director resigned, new director appointed 7796...
Registry Oct 13, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 22, 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 Sep 22, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 22, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 19, 1989 Annual accounts Annual accounts
Registry Sep 14, 1989 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy