KMK PALLETS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU England to 30 Woodside Gardens Craghead Stanley DH9 6BA on 2025-05-12

View Document

02/12/242 December 2024 Order of court to wind up

View Document

18/06/2418 June 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

19/09/2319 September 2023 Register inspection address has been changed to Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU

View Document

19/09/2319 September 2023 Register(s) moved to registered inspection location Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU

View Document

19/09/2319 September 2023 Register inspection address has been changed from Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU England to Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU

View Document

17/09/2317 September 2023 Registered office address changed from Unit 1 Addison Industrial Estate Blaydon on Tyne Tyne and Wear NE21 4TE to Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU on 2023-09-17

View Document

23/07/2323 July 2023 Termination of appointment of Katie Jayne Hall as a director on 2023-07-23

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

17/12/2017 December 2020 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/04/2027 April 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

22/09/1922 September 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

24/08/1824 August 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

08/05/168 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

08/05/158 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065619820002

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065619820001

View Document

25/04/1325 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALL / 10/04/2012

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ANNE ADAMS / 10/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM UNIT E DERWENTHAUGH INDUSTRIAL ESTATE SWALWELL NEWCASTLE NE16 3BQ UK

View Document

27/07/1127 July 2011 30/08/10 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

23/08/1023 August 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 PREVEXT FROM 30/04/2009 TO 30/08/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY APPOINTED CLAIRE ADAMS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED ROBERT HALL

View Document

10/04/0810 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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