KMT GLOBAL LTD

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/163 August 2016 APPLICATION FOR STRIKING-OFF

View Document

13/06/1613 June 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
136-137 CHURCHILL HOUSE
STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2HP
ENGLAND

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
SUITE 2, GROUND FLOOR, WING B ELSTREE HOUSE ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1SD

View Document

29/04/1529 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR BHASKAR SHARMA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR BHASKAR SHARMA

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR RAJESH YADAV

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY SUMAN SHARMA

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY SUMAN SHARMA

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUMAN SHARMA

View Document

08/07/148 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 200

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
307 TRAFLGAR HOUSE
GRENVILL PLACE
LONDON
NW7 3SA

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1224 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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