KPT MANAGEMENT SERVICES LLP

Company Documents

DateDescription
01/02/131 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1228 September 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

17/07/1217 July 2012 ANNUAL RETURN MADE UP TO 14/07/12

View Document

05/01/125 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

23/12/1123 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE IN RESPECT OF A LLP /FULL /CHARGE NO 1

View Document

03/10/113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 ANNUAL RETURN MADE UP TO 14/07/11

View Document

05/08/115 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KEILLER EDINBURGH LIMITED / 14/07/2011

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 ANNUAL RETURN MADE UP TO 14/07/10

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 14/07/09

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 ANNUAL RETURN MADE UP TO 14/07/08

View Document

05/06/085 June 2008 MEMBER'S PARTICULARS DEREK HEATHWOOD

View Document

13/05/0813 May 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

13/05/0813 May 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

07/05/087 May 2008 LLP MEMBER APPOINTED KEILLER EDINBURGH LIMITED

View Document

07/05/087 May 2008 LLP MEMBER APPOINTED DEREK KEVIN HEATHWOOD

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/07/0725 July 2007 ANNUAL RETURN MADE UP TO 14/07/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 14/07/06

View Document

23/12/0523 December 2005 PARTIC OF MORT/CHARGE *****

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4BD

View Document

14/07/0514 July 2005 INCORPORATION DOCUMENT CERTIFICATE OF 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