KA AND KA INTERNATIONAL LTD

Company Documents

DateDescription
13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA SCHNELL

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

11/06/1211 June 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/06/1211 June 2012 Annual return made up to 6 May 2011 with full list of shareholders

View Document

11/06/1211 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

22/05/0922 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED WILTON DIRECTORS LIMITED

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, C/O SPOFFORTHS, UNIT 9 DONNINGTON PARK, BIRDHAM ROAD CHICHESTER, WEST SUSSEX, PO20 7AJ

View Document

17/09/0817 September 2008 SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY DONNINGTON SECRETARIES LIMITED

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR DONNINGTON CORPORATE SERVICES LTD

View Document

19/06/0819 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BARANZELLI

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM:
10/11 DACRE STREET, LONDON, SW1H 0DJ

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/05/046 May 2004 SECRETARY RESIGNED

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