KGH DESIGN LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
10 STADIUM COURT
STADIUM ROAD
WIRRAL
MERSEYSIDE
CH62 3RP
ENGLAND

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
30 BROMBOROUGH VILLAGE ROAD
BROMBOROUGH
WIRRAL
CH62 7ES
ENGLAND

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
10 STADIUM COURT
STADIUM ROAD
BROMBOROUGH
WIRRAL
CH62 3RP
ENGLAND

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY JANE HAWKINS / 21/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE HAWKINS / 21/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/01/1115 January 2011 SECRETARY APPOINTED MRS KIRSTY JANE HAWKINS

View Document

22/01/1022 January 2010 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