K W P I LTD.

Company Documents

DateDescription
14/08/1514 August 2015 STRUCK OFF AND DISSOLVED

View Document

24/04/1524 April 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

26/04/1326 April 2013 FIRST GAZETTE

View Document

23/04/1323 April 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MS HAZEL ANN STEVENSON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR HAZEL STEVENSON

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH WARDROP

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED HAZEL STEVENSON

View Document

23/03/1023 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WARDROP / 01/10/2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM COMPANY SECRETARY 8 GILMOUR DRIVE HAMILTON LANARKSHIRE ML3 9UQ UNITED KINGDOM

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM ALBASAS, GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW SCOTLAND G1 2AD

View Document

01/01/091 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: ALBASAS, 2/2, 147 THOMSON STREET GLASGOW LANARKSHIRE G31 1RW

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/077 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: ALBASAS GROUP, 2/2, 147 THOMSON STREET GLASGOW G31 1RW

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED OOPS! I DID IT AGAIN LTD. CERTIFICATE ISSUED ON 27/03/06

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 73-74 WHITESAND DUMFRIAS DG1 2RT

View Document

05/01/065 January 2006 COMPANY NAME CHANGED MALHOTRA PARTNERSHIP LTD CERTIFICATE ISSUED ON 05/01/06

View Document

23/12/0523 December 2005 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