KAYTU SYSTEMS LIMITED

Company Documents

DateDescription
24/05/1224 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/02/1224 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2011:LIQ. CASE NO.1

View Document

05/04/115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010:LIQ. CASE NO.1

View Document

06/10/096 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/10/096 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002100,00009551

View Document

06/10/096 October 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 6A/6B, THROCKLEY WAY, MIDDLEFIELDS IND EST, SOUTH SHIELDS, TYNE & WEAR, NE34 0NU.

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 CONTRACTS OF PURCHASE 06/06/05

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 29/08/05; CHANGE OF MEMBERS

View Document

25/06/0525 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

02/01/012 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 6A/6B, THROCKLEY WAY, MIDDLEFIELDS INDUSTRIAL ESTATE, SOUTH SHIELDS, TYNE & WEAR, NE34 0NU.

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: 102/2A THROCKLEY WAY MIDDLEFIELDS INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE34 0NU

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 WD 11/01/88 AD 10/02/87--------- � SI 998@1=998 � IC 2/1000

View Document

07/01/887 January 1988

View Document

07/01/887 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: G OFFICE CHANGED 07/01/88 3 BEACH ROAD SOUTH SHIELDS TYNE AND WEAR NE33 2QA

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: G OFFICE CHANGED 13/02/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

10/02/8710 February 1987 CERTIFICATE OF INCORPORATION

View Document

10/02/8710 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8710 February 1987 CERTIFICATE OF 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