KMS COMPONENTS LIMITED

Company Documents

DateDescription
09/04/159 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/159 January 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/01/159 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2014

View Document

12/08/1412 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2014

View Document

08/05/148 May 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

11/03/1411 March 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/02/1425 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
KMS HOUSE
TERRA NOVA WAY
PENARTH
SOUTH GLAMORGAN
CF64 1SA

View Document

15/01/1415 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER MUNZ / 09/03/2011

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR STEVEN ALAN BLAND

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MISS LINDA JANE DREW

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR STEPHEN ALEXANDER JONES

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER MUNZ / 10/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA DREW / 10/03/2010

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/08/0812 August 2008 OTHER COMPANY BUSINESS 01/08/2008 ADOPT ARTICLES 01/08/2008

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/04/0715 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: UNIT 7 CWRT-Y-PARC EARLSWOOD ROAD LLANISHEN CARDIFF CF4 5GM

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 � IC 49000/34000 24/07/97 � SR 15000@1=15000

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/04/97

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 � IC 100000/49000 05/07/96 � SR 51000@1=51000

View Document

21/07/9621 July 1996 POS 05/07/96

View Document

15/03/9615 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: UNIT 7,CWRT-Y-PARC EARLSWOOD ROAD LLANISHEN BUSINESS PARK CARDIFF.SOUTH GLAMORGAN CF4 5GH

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: UNIT 6 CARADOG HOUSE CLEPPA PARK NEWPORT GWENT NP1 9UG

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/03/95

View Document

01/03/951 March 1995 ADOPT MEM AND ARTS 20/01/95

View Document

01/03/951 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9431 August 1994 ADOPT MEM AND ARTS 17/08/94

View Document

18/05/9418 May 1994 � NC 1000/100000 10/03/94

View Document

18/05/9418 May 1994 NC INC ALREADY ADJUSTED 10/03/94

View Document

09/05/949 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: G OFFICE CHANGED 25/03/94 21/ CITY ROAD CARDIFF CF2 3BJ

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 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