KIS CONSULTING LTD

Company Documents

DateDescription
04/04/134 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/134 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM
1 VICTORIA COURT BANK SQUARE
MORLEY
LEEDS
WEST YORKSHIRE
LS27 9SE

View Document

27/01/1227 January 2012 DECLARATION OF SOLVENCY

View Document

27/01/1227 January 2012 SPECIAL RESOLUTION TO WIND UP

View Document

27/01/1227 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAMSON / 07/06/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAMSON / 19/12/2008

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM
18 WHYMENT CLOSE
CHURWELL
LEEDS
LS27 7GG

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM:
9 GRANT DRIVE
EWLOE
DEESIDE
FLINTSHIRE CH5 3RR

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED
A WILLIAMSON CONSULTING LIMITED
CERTIFICATE ISSUED ON 12/05/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/10/0412 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04

View Document

12/10/0412 October 2004 S366A DISP HOLDING AGM 24/09/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/06/038 June 2003 Incorporation

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