KSB DESIGN LIMITED

Company Documents

DateDescription
08/07/168 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/168 April 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/05/157 May 2015 INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR

View Document

13/03/1513 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1513 March 2015 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

13/03/1513 March 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

26/02/1526 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015

View Document

12/08/1412 August 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

07/08/147 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/147 August 2014 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

21/07/1421 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/03/1431 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/02/1421 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
UNIT 2 255 WATER ROAD
ABBEYDALE INDUSTRIAL ESTATE
WEMBLEY
MIDDLESEX
HA0 1JW

View Document

12/02/1412 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

12/02/1412 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVINDER BHURJI

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KULDIP SINGH BHURJI / 13/12/2010

View Document

24/05/1124 May 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED DAVINDER SINGH BHURJI

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY RANJIT BHURJI

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RANJIT BHURJI

View Document

23/02/1023 February 2010 STRIKE OFF ACTION DISCONTINUED

View Document

14/01/1014 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/09 FROM: GISTERED OFFICE CHANGED ON 29/08/2009 FROM C/O C/O AMIN PATEL & SHAH 334-336 GOSWELL ROAD LONDON EC1V 7RP

View Document

08/07/098 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM 6 BRUCE GROVE TOTTENHAM LONDON N17 6RA

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HASSIM LIMITED


  • 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