KOZEE WORLD LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR AKBAR HUSSAIN

View Document

16/08/1016 August 2010 28/03/10 NO CHANGES

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 16 BINLEY ROAD GOSFORD GREEN COVENTRY WEST MIDLANDS CV3 1HZ

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED AKBAR HUSSAIN

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR MALIK SHERAZ

View Document

02/06/092 June 2009 31/03/06 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MALIK JABER SHERAZ

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/03/09; NO CHANGE OF MEMBERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/03/07; NO CHANGE OF MEMBERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/03/06; NO CHANGE OF MEMBERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/03/04; NO CHANGE OF MEMBERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/03/03; NO CHANGE OF MEMBERS

View Document

02/06/092 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 31/03/04 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 31/03/05 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 31/03/03 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RES02

View Document

28/05/0928 May 2009 ORDER OF COURT - RESTORATION

View Document

06/12/056 December 2005 STRUCK OFF AND DISSOLVED

View Document

23/08/0523 August 2005 FIRST GAZETTE

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

28/03/0128 March 2001 Incorporation

View Document

28/03/0128 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information