K D A SYSTEMS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1221 June 2012 APPLICATION FOR STRIKING-OFF

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DENNIS ANDREWS / 23/05/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM
COOPERS HOUSE, 65 WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3AT

View Document

03/07/093 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
116 COLLIER ROW ROAD
COLLIER ROW
ROMFORD
ESSEX RM5 2BB

View Document

23/05/0523 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 SECRETARY RESIGNED

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ

View Document

23/05/0323 May 2003 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