KINGTECH SYSTEMS LTD.

Company Documents

DateDescription
12/08/1412 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/05/1412 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/09/136 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/136 September 2013 DECLARATION OF SOLVENCY

View Document

06/09/136 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 06/03/2012

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 06/03/2012

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK DIXON

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/12/064 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

16/04/0216 April 2002 S366A DISP HOLDING AGM 08/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: G OFFICE CHANGED 28/03/02 ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 EXEMPTION FROM APPOINTING AUDITORS 04/08/00

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 AUDITOR'S RESIGNATION

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: G OFFICE CHANGED 20/01/99 AVONDALE WORKS WOODLAND WAY BRISTOL BS15 1QH

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: G OFFICE CHANGED 23/09/97 WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 SECRETARY RESIGNED

View Document

06/10/886 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information