About

Registered Number: 03628611
Date of Incorporation: 09/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 8 months ago)
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Kmg Ltd was setup in 1998, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINNESS, Geoff 09 September 1998 23 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
AM10 - N/A 02 May 2019
AM23 - N/A 02 May 2019
AD01 - Change of registered office address 15 November 2018
AM10 - N/A 07 November 2018
AM10 - N/A 06 June 2018
AM19 - N/A 24 April 2018
AM10 - N/A 31 January 2018
AM02 - N/A 12 July 2017
AM07 - N/A 01 June 2017
AD01 - Change of registered office address 09 May 2017
AM03 - N/A 07 May 2017
AM01 - N/A 07 May 2017
TM01 - Termination of appointment of director 28 February 2017
RESOLUTIONS - N/A 29 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2016
SH08 - Notice of name or other designation of class of shares 22 December 2016
AA01 - Change of accounting reference date 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
MR01 - N/A 29 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 18 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 September 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 13 September 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 29 September 2006
287 - Change in situation or address of Registered Office 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 September 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 28 October 2002
RESOLUTIONS - N/A 16 October 2002
123 - Notice of increase in nominal capital 16 October 2002
RESOLUTIONS - N/A 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
AA - Annual Accounts 23 August 2002
287 - Change in situation or address of Registered Office 27 March 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 11 July 2000
225 - Change of Accounting Reference Date 01 October 1999
363s - Annual Return 09 September 1999
395 - Particulars of a mortgage or charge 17 December 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
NEWINC - New incorporation documents 09 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2016 Outstanding

N/A

Debenture 14 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.