KPW SOLUTIONS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

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

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

09/11/099 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM WILSON / 05/09/2008

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILSON / 05/09/2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM GABLEWOOD 16 SQUIRREL WALK LITTLE ASTON PARK SUTTON COLDFIELD WEST MIDLANDS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 GABLEWOOD 16 SQUIRREL WALK LITTLE ASTON PARK SUTTON COLDFIELD WEST MIDLANDS B74 3AU

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 GABLEWOOD 16 SQUIRREL WALK LITTLE ASTON PARK SUTTON COLDFIELD WEST MIDLANDS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0713 December 2007 ORDER OF COURT - RESTORATION 11/12/07

View Document

12/06/0712 June 2007 STRUCK OFF AND DISSOLVED

View Document

27/02/0727 February 2007 FIRST GAZETTE

View Document

27/09/0527 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0319 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003

View Document

17/07/0317 July 2003 COMPANY NAME CHANGED KIM CUMMINGS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/07/03

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: G OFFICE CHANGED 10/10/02 MARLBOROUGH HOUSE WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

28/02/0228 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 Incorporation

View Document

06/09/016 September 2001 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