KAS TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1124 October 2011 APPLICATION FOR STRIKING-OFF

View Document

03/03/113 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

19/03/1019 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM SEKKAT / 10/02/2010

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/03/0510 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: G OFFICE CHANGED 20/05/04 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2QD

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0423 February 2004 COMPANY NAME CHANGED NUKO 67 LIMITED CERTIFICATE ISSUED ON 23/02/04

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0410 February 2004 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