KOIOS NET LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1111 August 2011 APPLICATION FOR STRIKING-OFF

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR CORNELIS GERARDUS PETER VAN HAPEREN

View Document

25/03/1125 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KOIOS GROUP LIMITED / 14/01/2011

View Document

25/03/1125 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 1 - 5 THE STUD OFFICES REDENHAM PARK ANDOVER HAMPSHIRE SP11 9AQ

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KOIOS GROUP LIMITED / 15/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KOIOS GROUP LIMITED / 28/12/2007

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: G OFFICE CHANGED 28/12/07 PHOENIX HOUSE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: G OFFICE CHANGED 20/05/04 36 WATERSIDE COURT, PAPER MILL LANE, ALTON HAMPSHIRE GU34 2PQ

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 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