K & M Industrial Developments Ltd was established in 2001, it's status at Companies House is "Dissolved". Moore, Richard James, Marlow, David John, Thelwall, Kenneth are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Richard James | 02 July 2009 | - | 1 |
MARLOW, David John | 08 March 2001 | 24 September 2002 | 1 |
THELWALL, Kenneth | 24 September 2002 | 02 July 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 November 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 August 2015 | |
LIQ MISC - N/A | 22 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 June 2015 | |
LIQ MISC OC - N/A | 02 June 2015 | |
4.40 - N/A | 02 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 January 2015 | |
LIQ MISC OC - N/A | 23 July 2014 | |
4.40 - N/A | 23 July 2014 | |
2.24B - N/A | 20 November 2013 | |
2.24B - N/A | 11 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2013 | |
2.34B - N/A | 29 October 2013 | |
2.24B - N/A | 07 May 2013 | |
2.24B - N/A | 26 October 2012 | |
2.24B - N/A | 04 May 2012 | |
2.24B - N/A | 28 December 2011 | |
2.31B - N/A | 22 November 2011 | |
2.24B - N/A | 27 June 2011 | |
2.31B - N/A | 16 May 2011 | |
2.24B - N/A | 25 November 2010 | |
2.17B - N/A | 26 July 2010 | |
2.16B - N/A | 28 June 2010 | |
AD01 - Change of registered office address | 03 June 2010 | |
AD01 - Change of registered office address | 27 May 2010 | |
2.12B - N/A | 24 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2009 | |
288a - Notice of appointment of directors or secretaries | 26 August 2009 | |
288b - Notice of resignation of directors or secretaries | 26 August 2009 | |
AA - Annual Accounts | 28 May 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
363a - Annual Return | 11 March 2009 | |
395 - Particulars of a mortgage or charge | 23 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2008 | |
395 - Particulars of a mortgage or charge | 09 August 2008 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 02 April 2008 | |
363a - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 30 April 2007 | |
225 - Change of Accounting Reference Date | 07 November 2006 | |
395 - Particulars of a mortgage or charge | 01 June 2006 | |
363a - Annual Return | 19 May 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2006 | |
CERTNM - Change of name certificate | 20 March 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 26 May 2004 | |
RESOLUTIONS - N/A | 10 February 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 February 2004 | |
AA - Annual Accounts | 26 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2003 | |
363s - Annual Return | 10 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 October 2002 | |
RESOLUTIONS - N/A | 08 October 2002 | |
RESOLUTIONS - N/A | 08 October 2002 | |
AA - Annual Accounts | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 28 September 2002 | |
395 - Particulars of a mortgage or charge | 28 September 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2002 | |
363s - Annual Return | 29 April 2002 | |
395 - Particulars of a mortgage or charge | 25 January 2002 | |
225 - Change of Accounting Reference Date | 04 September 2001 | |
RESOLUTIONS - N/A | 02 July 2001 | |
395 - Particulars of a mortgage or charge | 19 April 2001 | |
395 - Particulars of a mortgage or charge | 12 April 2001 | |
288b - Notice of resignation of directors or secretaries | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 15 March 2001 | |
287 - Change in situation or address of Registered Office | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
NEWINC - New incorporation documents | 08 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 29.12.2008 and | 08 May 2009 | Outstanding |
N/A |
Mortgage | 19 September 2008 | Outstanding |
N/A |
Debenture | 07 August 2008 | Outstanding |
N/A |
Legal charge | 20 May 2006 | Fully Satisfied |
N/A |
Debenture | 27 March 2006 | Fully Satisfied |
N/A |
Legal charge | 24 September 2002 | Fully Satisfied |
N/A |
Debenture | 24 September 2002 | Fully Satisfied |
N/A |
Debenture | 09 September 2002 | Fully Satisfied |
N/A |
Charge of deposit | 17 January 2002 | Fully Satisfied |
N/A |
Legal charge | 10 April 2001 | Fully Satisfied |
N/A |
Debenture | 04 April 2001 | Fully Satisfied |
N/A |