KD EYEWEAR LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOOTH / 01/01/2013

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/02/147 February 2014 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

06/07/136 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1228 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOOTH / 01/06/2011

View Document

28/04/1228 April 2012 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/04/1228 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/04/1228 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM
THE PARISH ROOMS CHURCH BROW WALTON-LE-DALE
PRESTON
LANCASHIRE
PR5 4BU

View Document

27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

24/04/1024 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM
OLD SCHOOL HOUSE ST LEONARDS CHURCH
CHURCH BROW WALTON LE DALE
PRESTON
LANCS
PR5 4BU

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED ANDREW BOOTH

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIE BOOTH

View Document

26/08/0826 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
2 COPSTER COTTAGES, FURTHER LANE
MELLOR
BLACKBURN
LANCASHIRE
BB2 7QB

View Document

29/04/0829 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE BROOKS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

19/04/0719 April 2007 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