KD ACCESS LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 STRUCK OFF AND DISSOLVED

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

08/07/158 July 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES KITCHEN DUNN

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/06/1321 June 2013 CORPORATE SECRETARY APPOINTED KD DECORATIVES LTD

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY GLORIA KITCHEN DUNN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KITCHEN DUNN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR GLORIA KITCHEN DUNN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD KITCHEN DUNN

View Document

20/05/1320 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/05/1111 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FAHY

View Document

05/07/105 July 2010 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL FAHY / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KITCHEN DUNN / 08/04/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: G OFFICE CHANGED 15/03/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 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