KLIMA CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
05/10/105 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009213,00008900

View Document

05/10/105 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

05/10/105 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 50 ST JOHNS ESTATE SOUTH BROOMHILL MORPETH NORTHUMBERLAND NE65 9RY

View Document

12/02/1012 February 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

23/10/0923 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

17/06/0917 June 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: G OFFICE CHANGED 14/01/08 78 CLAYPORT GARDENS ALNWICK NORTHUMBERLAND NE66 1EQ

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

08/09/068 September 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 87 STATION ROAD ASHINGTON NORTHUMBERLAND NE63 8RS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED LINTONVILLE 129 LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

04/07/054 July 2005 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