KMS INTERNET SOLUTION PROVIDERS LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1015 February 2010 APPLICATION FOR STRIKING-OFF

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA HARMONY MARIGOLD / 23/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REYNOLDS / 23/10/2009

View Document

15/09/0915 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0915 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS Paula Harmony Marigold Logged Form

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS PAULA MARIGOLD

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S PARTICULARS KEVIN REYNOLDS

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS PAULA MARIGOLD

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS PAULA MARIGOLD

View Document

06/08/086 August 2008 DIRECTOR'S PARTICULARS KEVIN REYNOLDS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: THE MEWS QUEEN STREET COLYTON DEVON EX24 6JU

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

31/01/0331 January 2003 ADOPT MEM AND ARTS 09/01/03 NC INC ALREADY ADJUSTED 09/01/03

View Document

31/01/0331 January 2003 � NC 1000/11000 09/01/03

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0223 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/10/0122 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS; AMEND;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: UNIVERSITY OF EXETER THE INNOVATION CENTRE, EXETER DEVON EX4 4RN

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 20 SOUTHERNHAY WEST EXETER DEVON EX1 1PR

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: THE MEWS QUEEN STREET COLYTON DEVON EX24 6JU

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 Incorporation

View Document

04/10/994 October 1999 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