KITCH N SYNC LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANTOINETTE COOCH / 06/09/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH COOCH / 06/09/2011

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE ANTOINETTE COOCH / 06/09/2011

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/03/02

View Document

19/02/0119 February 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: G OFFICE CHANGED 29/01/01 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED ZEROTIME LIMITED CERTIFICATE ISSUED ON 18/01/01

View Document

19/12/0019 December 2000 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