KCM PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
09/01/189 January 2018 FIRST GAZETTE

View Document

30/08/1730 August 2017 ORDER OF COURT - RESTORE AND WIND UP

View Document

09/05/179 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1721 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/179 February 2017 APPLICATION FOR STRIKING-OFF

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MCKELLAR / 08/12/2015

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MCKELLAR / 11/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
8 KIRKTONFIELD ROAD
NEILSTON
GLASGOW
G78 3NY
SCOTLAND

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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