KAIZEN COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 STRUCK OFF AND DISSOLVED

View Document

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

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM UNIT 4 VISTA PLACEUNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1111 October 2011 FIRST GAZETTE

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUITE 6 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

16/12/1016 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY SHARON HOLLAND

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S PARTICULARS STEVEN KENDALL

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: FLAT 206 CASCADES TOWER 4 WESTFERRY ROAD LONDON E14 8JL UNITED KINGDOM

View Document

31/07/0831 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: 11 WINSTON PARK POOLE DORSET BH12 1QD

View Document

14/04/0814 April 2008 DIRECTOR'S PARTICULARS STEVEN KENDALL

View Document

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

View Document

31/08/0731 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 5 LEYS AVENUE LETCHWORTH HERTFORDSHIRE SG6 3EA

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/07/9929 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: GLADWELL HOUSE HITCHIN ROAD SHERFORD BEDFORDSHIRE SG17 5JA

View Document

26/06/9826 June 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/12/957 December 1995

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: 139 BRYNHYFRYD CROESYCEILIOG CWMBRAN NP44 2NT

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993

View Document

29/06/9329 June 1993 Incorporation

View Document

29/06/9329 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information