KLC SERVICES LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 42 GARNET STREET LONDON E1W 3QT UNITED KINGDOM

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 77/91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

04/11/094 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED SERVILLE CONSULTING LIMITED CERTIFICATE ISSUED ON 17/09/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0414 October 2004 Incorporation

View Document


More Company Information
Recently Viewed
  • ANDREW DAVID SMITH LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company