KMC HOLDINGS LIMITED

Company Documents

DateDescription
07/08/097 August 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/05/097 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/02/0912 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

03/12/083 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2008:LIQ. CASE NO.1

View Document

01/07/081 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: 7 OLD PARK LANE LONDON W1K 1QR

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED ELIZABETH HAYWOOD

View Document

14/05/0814 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008938,00009498

View Document

22/04/0822 April 2008 Appointment Terminate, Director Roy Bichan Logged Form

View Document

12/03/0812 March 2008 DIRECTOR RESIGNED ROY BICHAN

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 7 OLD PARK LANE LONDON

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0510 May 2005 FIRST GAZETTE

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 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