KINGSWAY TECHNOLOGY LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY APPOINTED NEIL JULIAN PETER GRIFFITHS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN SANDERSON STEWART LOGGED FORM

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

06/06/006 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: ROUGHETTS ROAD RYARSH WEST MALLING KENT ME19 5LR

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 289-293 HIGH HOLBORN LONDON WC1V 7HU

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 ALTER MEM AND ARTS 23/06/97

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996

View Document

17/04/9617 April 1996

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/95

View Document

17/03/9517 March 1995 £ NC 100/500000 01/03

View Document

17/03/9517 March 1995 NC INC ALREADY ADJUSTED 01/03/95

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

06/08/946 August 1994 ALTER MEM AND ARTS 21/07/94

View Document

06/08/946 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/946 August 1994 REVOKES ELRES 379A 21/07/94

View Document

03/08/943 August 1994 COMPANY NAME CHANGED KINGSWAY ELECTRONICS LIMITED CERTIFICATE ISSUED ON 04/08/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/06/9413 June 1994

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993

View Document

03/03/933 March 1993 EXEMPTION FROM APPOINTING AUDITORS 25/02/93

View Document

03/03/933 March 1993 S369(4) SHT NOTICE MEET 25/02/93

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992

View Document

11/06/9211 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9118 June 1991

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/8919 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 Full accounts made up to 1987-12-31

View Document

11/10/8811 October 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988

View Document

25/08/8825 August 1988 COMPANY NAME CHANGED EARLYPROPER LIMITED CERTIFICATE ISSUED ON 26/08/88

View Document

19/10/8719 October 1987 WD 09/10/87 PD 11/08/87--------- £ SI 2@1

View Document

13/10/8713 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 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