KMT SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/01/165 January 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/10/1520 October 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/10/1512 October 2015 | APPLICATION FOR STRIKING-OFF |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
10/06/1510 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/06/145 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
27/05/1327 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
24/05/1224 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED |
21/02/1221 February 2012 | CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
23/05/1123 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
24/05/1024 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
24/05/1024 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 23/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN INGRAM MCKENZIE / 23/05/2010 |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
25/05/0925 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
01/09/081 September 2008 | APPOINTMENT TERMINATED SECRETARY AINSLEY MCKENZIE |
01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 11 CRAIGTON DRIVE PETERCULTER ABERDEEN AB14 0SF |
01/09/081 September 2008 | SECRETARY APPOINTED HALL MORRICE SECRETARIES LIMITED |
28/05/0828 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06 |
23/05/0523 May 2005 | SECRETARY RESIGNED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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