KM2 LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/05/146 May 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/01/149 January 2014 | VOLUNTARY STRIKE OFF SUSPENDED |
05/11/135 November 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/10/1325 October 2013 | APPLICATION FOR STRIKING-OFF |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 30 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AF |
14/03/1314 March 2013 | CURREXT FROM 21/01/2013 TO 30/06/2013 |
18/10/1218 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 28 January 2012 |
20/10/1120 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 28 January 2011 |
14/10/1014 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 28 January 2010 |
09/12/099 December 2009 | APPOINTMENT TERMINATED, SECRETARY DAVID BROWN |
28/10/0928 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JOANNE MARY SALMON / 12/10/2009 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 28 January 2009 |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM ANGEL COURT HIGH STREET LYMINGTON SO41 9AP |
05/11/085 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 28 January 2008 |
26/10/0726 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/07 |
09/11/069 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 5 ANGEL COURT HIGH STREET LYMINGTON HAMPSHIRE SO41 9AP |
25/11/0525 November 2005 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: G OFFICE CHANGED 25/11/05 141 HAMPTON LANE, BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1WE |
09/11/059 November 2005 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 21/01/07 |
21/10/0521 October 2005 | NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | NEW SECRETARY APPOINTED |
12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/0512 October 2005 | SECRETARY RESIGNED |
12/10/0512 October 2005 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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