Advanced company searchLink opens in new window

GOLAR KHANNUR LIMITED

Company number FC024507

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2007 BR4 Dir resigned 31/03/07 swann andrew blyth
04 Apr 2007 BR6 BR007038 par partic 20/10/06 jones christopher flat 34 roberts court 45-49 barkston gardens kensington london SW5 0ES
04 Apr 2007 BR4 Dir change in partic 20/10/06 jones christopher
10 Jan 2007 AA Full accounts made up to 31 December 2005
24 Jan 2006 AA Full accounts made up to 31 December 2004
08 Apr 2005 395 Particulars of mortgage/charge
02 Feb 2005 AA Full accounts made up to 31 December 2003
29 Apr 2003 395 Particulars of mortgage/charge
29 Apr 2003 395 Particulars of mortgage/charge
29 Apr 2003 395 Particulars of mortgage/charge
28 Apr 2003 225 Accounting reference date shortened from 30/04/04 to 31/12/03
28 Apr 2003 BR1-PAR BR007038 pa appointed poulten andrew sovereign house 298 deansgate manchester lancashire M4 9HH
28 Apr 2003 BR1-PAR BR007038 pr appointed morely colin richard sovereign house 298 deansgate manchester lancashire M3 4HH
28 Apr 2003 BR1-PAR BR007038 pr appointed towers robert leslie 27 winwick park avenue winwick warrington cheshire WA2 8XB
28 Apr 2003 BR1-PAR BR007038 pr appointed swann andrew blyth nield house beamond end amersham buckinghamshire HP7 0QT
28 Apr 2003 BR1-PAR BR007038 pr appointed jones christopher stanley 61A lee road blackheath london SE3 9EN
28 Apr 2003 BR1-PAR BR007038 pr appointed evans martin william 48 moss lane bramhall stockport cheshire SK7 1EH
28 Apr 2003 BR1-PAR BR007038 pr appointed banks richard lee maple cottage leas gardens, jackson bridge holmfirth west yorkshire HD9 1UG
28 Apr 2003 BR1-BCH BR007038 registered
28 Apr 2003 BR1 Initial branch registration