KONGSOFTWARE LTD

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 APPLICATION FOR STRIKING-OFF

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SUMPTION / 31/12/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 1 SORREL DRIVE THETFORD NORFOLK IP24 27J

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SUMPTION / 01/08/2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: G OFFICE CHANGED 22/09/06 7 TEASEL DRIVE THETFORD NORFOLK IP24 2YL

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 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