KEVIC LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 APPLICATION FOR STRIKING-OFF

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/08/105 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VIVIAN SANDERS / 01/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON KATHERINE PHILLIPS / 01/01/2010

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MS SHARON KATHERINE PHILLIPS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GLAZIER

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 3XX

View Document

20/09/0420 September 2004

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004

View Document

16/09/0416 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0414 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0414 September 2004 Resolutions

View Document

14/09/0414 September 2004 Resolutions

View Document

08/09/048 September 2004 COMPANY NAME CHANGED EVER 2418 LIMITED CERTIFICATE ISSUED ON 08/09/04

View Document

23/07/0423 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0423 July 2004 Incorporation

View Document


More Company Information