K F TEROTECHNOLOGY LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

21/03/1421 March 2014 SAIL ADDRESS CREATED

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 01/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/04/2013

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILL

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PETER RICHARD GILL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
BUCHANAN HOUSE
24-30 HOLBORN
LONDON
EC1N 2HS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
WSP HOUSE 70 CHANCERY LANE
LONDON
WC2A 1AF
UNITED KINGDOM

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008

View Document

13/10/0813 October 2008 ADOPT ARTICLES 25/09/2008

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 EXEMPTION FROM APPOINTING AUDITORS 09/10/98

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9427 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

17/05/9317 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/04/9327 April 1993 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