KDE INDUSTRIAL ROPE ACCESS LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
SUITE 4, PARSONS HOUSE, PARSONS
ROAD, WASHINGTON
TYNE & WEAR
NE37 1EZ

View Document

12/10/1212 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 APPLICATION FOR STRIKING-OFF

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA CORSON / 31/07/2011

View Document

16/02/1216 February 2012 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL ROBINSON / 31/07/2011

View Document

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

13/04/1113 April 2011 PREVEXT FROM 31/07/2010 TO 31/01/2011

View Document

07/10/107 October 2010 SECRETARY APPOINTED FIONA CORSON

View Document

05/10/105 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL ROBINSON / 31/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/11/0911 November 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ELAINE ROBINSON

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NC INC ALREADY ADJUSTED 02/08/07

View Document

20/08/0720 August 2007 ￯﾿ᄑ NC 50000/51000
02/08/07

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 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