K-SIDE LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM KAY / 01/01/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM KAY / 01/01/2010

View Document

25/05/1025 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM
26 MONASTERY GARDENS
ENFIELD
MIDDLESEX
EN2 0AE

View Document

16/06/0916 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY LOUISE CROFTS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MR NIGEL MALCOLM KAY

View Document

13/08/0813 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM:
88A TOOLEY STREET
LONDON BRIDGE
LONDON
SE1 2TF

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