KHS CONSULTING LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 25 January 2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
18 HIGH WEST STREET
DORCHESTER
DORSET
DT1 1UW

View Document

06/02/156 February 2015 DECLARATION OF SOLVENCY

View Document

06/02/156 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

06/02/156 February 2015 RESOLUTION INSOLVENCY:RE RES DISTRIBUTE ASSETS IN SPECIE

View Document

06/02/156 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1526 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 PREVSHO FROM 31/03/2015 TO 25/01/2015

View Document

25/01/1525 January 2015 Annual accounts for year ending 25 Jan 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL DOROTHY SATCHELL / 01/01/2011

View Document

23/02/1123 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SATCHELL / 01/01/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / HAZEL DOROTHY SATCHELL / 01/01/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 54 THE PANORAMIC 152 GROSVENOR ROAD LONDON SW1V 3JL

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

15/01/0715 January 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