KMT SOLUTIONS LIMITED

Company Documents

DateDescription
05/01/165 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/1520 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1512 October 2015 APPLICATION FOR STRIKING-OFF

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/06/145 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/05/1327 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED

View Document

21/02/1221 February 2012 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 23/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN INGRAM MCKENZIE / 23/05/2010

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY AINSLEY MCKENZIE

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 11 CRAIGTON DRIVE PETERCULTER ABERDEEN AB14 0SF

View Document

01/09/081 September 2008 SECRETARY APPOINTED HALL MORRICE SECRETARIES LIMITED

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 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