K4 AUTOMOTIVE LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 20 September 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 Annual return made up to 20 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
90-92 PIMLICO ROAD
LONDON
SW1W 8PL

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD ERRINGTON GAUNTLETT / 01/01/2010

View Document

12/11/1012 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR CO SEC LIMITED / 01/01/2010

View Document

12/11/1012 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/12/094 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GAUNTLETT / 22/04/2008

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 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