KAW DESIGN LTD

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/107 June 2010 APPLICATION FOR STRIKING-OFF

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 PREVSHO FROM 05/04/2010 TO 31/05/2009

View Document

09/12/099 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL WITHINGTON / 01/10/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

25/10/0325 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: G OFFICE CHANGED 25/10/03 ROOKERY FARMHOUSE 12 NEW LANE WALTON ON THE WOLDS LOUGHBOROUGH LEICESTERSHIRE

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 05/04/02

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: G OFFICE CHANGED 14/01/02 14 CELANDINE LAKESIDE TAMWORTH STAFFORDSHIRE B77 1BG

View Document

26/10/0126 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

20/10/9920 October 1999 Incorporation

View Document

20/10/9920 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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