KMS DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
50 KING STREET
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1HX

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELISABETH VASEY / 30/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VASEY / 30/12/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 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