KRYPTONTECH LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE BESFORD / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BESFORD / 01/10/2009

View Document

07/07/097 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: G OFFICE CHANGED 26/06/00 74 CHARLES ROAD SOLIHULL WEST MIDLANDS B91 1TT

View Document

26/06/0026 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

25/09/9825 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

16/10/9616 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: G OFFICE CHANGED 20/06/96 17 ASHWELL DRIVE SHIRLEY SOLIHULL WEST MIDLANDS B90 3LR

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

25/01/9625 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 05/04

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ALTER MEM AND ARTS 05/08/95

View Document

29/06/9529 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: G OFFICE CHANGED 14/11/94 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

04/11/944 November 1994 ALTER MEM AND ARTS 17/10/94

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/946 October 1994 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