KMA SERVICES LIMITED

Company Documents

DateDescription
11/10/1611 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/163 October 2016 APPLICATION FOR STRIKING-OFF

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/12/1513 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
C/O ROD HEMING
15 ST JAMES'S AVENUE
BRIGHTON
E SUSSEX
BN2 1QD
UNITED KINGDOM

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
7 GREENFIELD CLOSE
BRIGHTON
BN1 8HN
UNITED KINGDOM

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
15 ST. JAMES'S AVENUE
BRIGHTON
E SUSSEX
BN2 1QD
UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM FLAT 4 36 SUSSEX SQUARE BRIGHTON BN2 5AD UNITED KINGDOM

View Document

25/01/1225 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTUS FRANCISCUS MARIA KLEINSMANN / 02/12/2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 7 GREENFIELD CLOSE BRIGHTON EAST SUSSEX BN1 8HN

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RODERICK JAMES HEMING / 13/12/2010

View Document

20/10/1020 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTUS FRANCISCUS MARIA KLEINSMANN / 13/12/2009

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: G OFFICE CHANGED 16/02/01 7 GREENFIELD CLOSE PATCHAM BRIGHTON EAST SUSSEX BN1 8HN

View Document

24/01/0124 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/05/992 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: G OFFICE CHANGED 13/10/98 3 BEDFORD ROW LONDON WC1R 4BU

View Document

26/05/9826 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 COMPANY NAME CHANGED NNR SERVICES LIMITED CERTIFICATE ISSUED ON 24/12/96

View Document

17/12/9617 December 1996 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