JKY CAPITAL LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS KENNY / 01/08/2012

View Document

09/11/129 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 1 May 2011

View Document

05/12/115 December 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 PREVSHO FROM 30/09/2011 TO 01/05/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

01/11/101 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED UNITED PURCHASING LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/091 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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