KITE SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1020 August 2010 APPLICATION FOR STRIKING-OFF

View Document

19/07/1019 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD PUGH / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEIGHFIELD / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/07/0915 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: G OFFICE CHANGED 17/01/07 ALBION HOUSE ALBION SQUARE CHEPSTOW GWENT NP6 5DA

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 14/12/93 FULL LIST NOF

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/04/9123 April 1991

View Document

23/04/9123 April 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: G OFFICE CHANGED 20/03/89 9 BEACHEY ROAD TUTSHILL CHEPSTOW GWENT NP6 7EQ

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 WD 10/05/88 AD 06/04/88--------- � SI 98@1=98 � IC 2/100

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/10/8726 October 1987 COMPANY NAME CHANGED ULTRANEAR LIMITED CERTIFICATE ISSUED ON 27/10/87

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 REGISTERED OFFICE CHANGED ON 16/10/87 FROM: G OFFICE CHANGED 16/10/87 2 BACHES STREET LONDON N1 6UB

View Document

26/08/8726 August 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