K&S 2007 LIMITED

Company Documents

DateDescription
07/05/107 May 2010 STRUCK OFF AND DISSOLVED

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR STEWART ROBERTSON

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE CRAIG

View Document

09/04/099 April 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 COMPANY NAME CHANGED THE OFFICE SUPPLIES COMPANY LTD. CERTIFICATE ISSUED ON 03/04/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

27/03/0027 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: PHOENIX HOUSE STRATHCLYDE BUSINESS PARK BELLSHILL GLASGOW ML4 3NJ

View Document

09/05/999 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/02/9910 February 1999 PARTIC OF MORT/CHARGE *****

View Document

29/12/9829 December 1998 £ NC 100/35000 11/12/

View Document

29/12/9829 December 1998 NC INC ALREADY ADJUSTED 11/12/98

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 6 BATTERFLATTS HOUSE STIRLING CENTRAL FK7 9JU

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 COMPANY NAME CHANGED THREE VISIONS MARKETING LIMITED CERTIFICATE ISSUED ON 15/07/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 152 BATH STREET GLASGOW STRATHCLYDE, G2 4TB

View Document

27/02/9827 February 1998 EXEMPTION FROM APPOINTING AUDITORS 20/02/98

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 COMPANY NAME CHANGED MACROCOM (355) LIMITED CERTIFICATE ISSUED ON 31/07/96

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information