KAYTRANS SOLUTIONS LTD

Company Documents

DateDescription
05/09/155 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
143 KINGSTON ROAD
SUITE 132
LONDON
SW19 1LJ

View Document

27/04/1527 April 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

11/03/1511 March 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM
SUIT 100 336 KENNINGTON LANE
VAUXALL
LONDON
SE11 5HY
UNITED KINGDOM

View Document

19/01/1419 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/03/134 March 2013 COMPANY NAME CHANGED KAYCEE RECORDS UK LIMITED CERTIFICATE ISSUED ON 04/03/13

View Document

25/11/1225 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/12/117 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM K405 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG ENGLAND

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER AGUORU

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR KINGSLEY CHIBUZOR AGUORU

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MR KINGSLEY CHIBUZOR AGUORU

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER AGUORU

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 43 STEERS MEAD MITCHAM SURREY CR4 3JX ENGLAND

View Document

25/10/1025 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information