KAY-SYSTEMS LTD
Company Documents
Date | Description |
---|---|
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/08/147 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/08/135 August 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/09/127 September 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/09/118 September 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/09/1027 September 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARE / 25/02/2009 |
04/08/084 August 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
09/08/079 August 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 RATHEN HOUSE 15 SPATH ROAD DIDSBURY MANCHESTER M20 2QT |
12/05/0612 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/06/057 June 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: G OFFICE CHANGED 01/07/04 C/O MCKELLEN & CO 2 PARSONAGE ROAD MANCHESTER M20 4PQ |
24/05/0424 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | � NC 100/200 27/08/03 |
23/09/0323 September 2003 | DIRECTOR RESIGNED |
23/09/0323 September 2003 | NEW DIRECTOR APPOINTED |
23/09/0323 September 2003 | NC INC ALREADY ADJUSTED 27/08/03 |
17/06/0317 June 2003 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: G OFFICE CHANGED 17/06/03 C/O MCKELLAN & CO 2 PARSONAGE ROAD MANCHESTER M20 4PQ |
16/06/0316 June 2003 | NEW DIRECTOR APPOINTED |
16/06/0316 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | SECRETARY RESIGNED |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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