Having been setup in 1998, Ks Investments (Manchester) Ltd have registered office in Knutsford, it has a status of "Dissolved". We do not know the number of employees at the business. This company has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBSTER, Frederick | 17 February 1999 | 24 May 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 November 2016 | |
DS01 - Striking off application by a company | 17 October 2016 | |
AA01 - Change of accounting reference date | 23 September 2016 | |
DS02 - Withdrawal of striking off application by a company | 21 September 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 July 2016 | |
DS01 - Striking off application by a company | 18 July 2016 | |
3.6 - Abstract of receipt and payments in receivership | 20 November 2015 | |
RM02 - N/A | 20 November 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 November 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 November 2015 | |
RM02 - N/A | 20 November 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 November 2015 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 27 July 2015 | |
3.6 - Abstract of receipt and payments in receivership | 02 July 2015 | |
3.6 - Abstract of receipt and payments in receivership | 02 July 2015 | |
RM01 - N/A | 23 January 2015 | |
RM01 - N/A | 23 January 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AD01 - Change of registered office address | 12 October 2012 | |
AR01 - Annual Return | 14 June 2012 | |
CH01 - Change of particulars for director | 14 June 2012 | |
CH01 - Change of particulars for director | 14 June 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH03 - Change of particulars for secretary | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 04 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 22 May 2007 | |
363s - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 07 April 2005 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2004 | |
395 - Particulars of a mortgage or charge | 17 July 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 21 May 2003 | |
225 - Change of Accounting Reference Date | 24 March 2003 | |
AA - Annual Accounts | 29 November 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
287 - Change in situation or address of Registered Office | 16 September 2002 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
AA - Annual Accounts | 29 July 2001 | |
363s - Annual Return | 10 July 2001 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 19 April 2000 | |
225 - Change of Accounting Reference Date | 21 November 1999 | |
363s - Annual Return | 08 June 1999 | |
288a - Notice of appointment of directors or secretaries | 27 May 1999 | |
288b - Notice of resignation of directors or secretaries | 27 May 1999 | |
288b - Notice of resignation of directors or secretaries | 27 May 1999 | |
395 - Particulars of a mortgage or charge | 07 May 1999 | |
CERTNM - Change of name certificate | 16 March 1999 | |
287 - Change in situation or address of Registered Office | 14 March 1999 | |
395 - Particulars of a mortgage or charge | 11 March 1999 | |
395 - Particulars of a mortgage or charge | 10 March 1999 | |
395 - Particulars of a mortgage or charge | 10 March 1999 | |
287 - Change in situation or address of Registered Office | 24 February 1999 | |
288a - Notice of appointment of directors or secretaries | 22 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1999 | |
288a - Notice of appointment of directors or secretaries | 19 February 1999 | |
288b - Notice of resignation of directors or secretaries | 19 February 1999 | |
288b - Notice of resignation of directors or secretaries | 19 February 1999 | |
288a - Notice of appointment of directors or secretaries | 19 February 1999 | |
288a - Notice of appointment of directors or secretaries | 19 February 1999 | |
288a - Notice of appointment of directors or secretaries | 19 February 1999 | |
NEWINC - New incorporation documents | 09 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 November 2004 | Outstanding |
N/A |
Legal charge | 16 July 2004 | Outstanding |
N/A |
Debenture | 24 October 2002 | Outstanding |
N/A |
Legal charge | 24 October 2002 | Outstanding |
N/A |
Mortgage deed | 28 April 1999 | Fully Satisfied |
N/A |
Debenture | 05 March 1999 | Fully Satisfied |
N/A |
Deed of rental assignment | 05 March 1999 | Fully Satisfied |
N/A |
Commercial mortgage | 05 March 1999 | Fully Satisfied |
N/A |