KINTEX SYSTEMS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1512 April 2015 APPLICATION FOR STRIKING-OFF

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN OLIVER / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH OLIVER / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS; AMEND

View Document

09/12/979 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: G OFFICE CHANGED 10/12/96 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

12/11/9612 November 1996 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