KAM DIFFERENTIALS LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/178 August 2017 APPLICATION FOR STRIKING-OFF

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MASON

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077887180001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
18C MALLAMS COURT
MILTON PARK
ABINGDON
OXON
OX14 4RS

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077887180001

View Document

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

View Accounts

07/11/137 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY CHOWNS

View Document

12/10/1212 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR KEVIN ANDREW MASON

View Document

25/04/1225 April 2012 01/11/11 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1213 April 2012 SECRETARY APPOINTED JEREMY DAVID CHOWNS

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED RICHARD SIMON HOWE

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED UNDERDONE LTD
CERTIFICATE ISSUED ON 15/02/12

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/127 February 2012 SECRETARY APPOINTED JEREMY DAVID CHOWNS

View Document

13/12/1113 December 2011 CHANGE OF NAME 01/11/2011

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information