KMH CONTRACTING LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/02/1116 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIS HOLMES / 09/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MOFFAT HOLMES / 09/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

18/03/0818 March 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED
VALUEPLUS SERVICES LIMITED
CERTIFICATE ISSUED ON 26/02/99

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

10/02/9910 February 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 Incorporation

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