KAYVEX WINDOWS AND CONSERVATORIES LIMITED

Company Documents

DateDescription
01/09/151 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 APPLICATION FOR STRIKING-OFF

View Document

30/10/1430 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/09/1313 September 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

06/09/136 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PARROTT

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PARROTT

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED HAYDEN RUSHTON

View Document

22/03/1322 March 2013 SECRETARY APPOINTED HAYDEN RUSHTON

View Document

01/10/121 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MCLEISH

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/09/111 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENRY PARROTT / 24/08/2011

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENRY PARROTT / 01/01/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCLEISH / 01/01/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/0626 September 2006 � IC 200/151 22/05/06 � SR 49@1=49

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 � NC 100000/106000 15/02/06

View Document

12/04/0612 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 15/02/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 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