KOSLIN SYSTEMS MANAGEMENT LIMITED

Company Documents

DateDescription
29/11/1329 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
BROADWAY & CO NADDER HOUSE
LOWER ROAD BEMERTON
SALISBURY
WILTSHIRE
SP2 9NB

View Document

11/01/1311 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

11/01/1311 January 2013 DECLARATION OF SOLVENCY

View Document

11/01/1311 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY JULIE TILLING

View Document

03/01/133 January 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE TILLING

View Document

27/06/1227 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TILLING / 08/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TILLING / 08/06/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

18/07/0618 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: G OFFICE CHANGED 17/12/03 BROADWAY AND CO PRUDENTIAL CHAMBERS 2 CASTLE STREET SALISBURY WILTSHIRE SP1 1BB

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: G OFFICE CHANGED 28/07/00 PRUDENTIAL CHAMBERS 2 CASTLE STREET SALISBURY WILTSHIRE SP1 1BB

View Document

03/07/003 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/06/00

View Document

08/06/008 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/008 June 2000 Incorporation

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