KAH SYSTEMS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 07/10/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUXTON / 22/04/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007

View Document

16/04/0716 April 2007

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006

View Document

23/05/0623 May 2006

View Document

19/05/0619 May 2006

View Document

19/05/0619 May 2006

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: G OFFICE CHANGED 07/02/05 CENTRAL HOUSE PONTEFRACT ROAD, ROTHWELL LEEDS WEST YORKS LS26 0JE

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: G OFFICE CHANGED 13/12/99 24 MARKET STREET HEXHAM NORTHUMBERLAND NE46 3NU

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: G OFFICE CHANGED 08/10/99 ROWEN COTTAGE DILSTON NEWTOWN CORBRIDGE NORTHUMBERLAND NE45 5RF

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

07/12/987 December 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: G OFFICE CHANGED 25/03/98 30 ALEXANDRA ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 2UT

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: G OFFICE CHANGED 15/04/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/973 April 1997 Incorporation

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