KMS INTERIORS LIMITED

Company Documents

DateDescription
13/01/1213 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/10/1113 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011

View Document

12/07/1112 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2011

View Document

19/01/1119 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2010

View Document

30/06/1030 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2010

View Document

04/01/104 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2009

View Document

13/11/0913 November 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

13/11/0913 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/0913 November 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

29/06/0929 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2009

View Document

12/01/0912 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2008

View Document

11/07/0811 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2008

View Document

26/06/0726 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

26/06/0726 June 2007 STATEMENT OF AFFAIRS

View Document

26/06/0726 June 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 44 WHITEHORSE STREET BALDOCK HERTFORDSHIRE SG7 6QQ

View Document

22/08/0622 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 4TH FLOOR 88-90 BAKER STREET LONDON W1U 6TQ

View Document

22/07/0322 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0111 July 2001 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