KSL COMPUTERS LIMITED

Company Documents

DateDescription
19/01/1019 January 2010 FIRST GAZETTE

View Document

22/04/0922 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: G OFFICE CHANGED 27/10/05 40 TINTERN ABBEY BROOK MEADOWS BEDFORD MK41 0RW

View Document

27/10/0527 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0527 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 EXEMPTION FROM APPOINTING AUDITORS 10/06/98

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 COMPANY NAME CHANGED TALBOT MANAGEMENT SYSTEMS LIMITE D CERTIFICATE ISSUED ON 03/04/98

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: G OFFICE CHANGED 06/03/98 2 TYDRAW HILL PORT TALBOT WEST GLAMORGAN SA13 2HE

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/03/9725 March 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995 � NC 100000/199900 12/10/95

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: G OFFICE CHANGED 24/11/95 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

24/11/9524 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 ADOPT MEM AND ARTS 12/10/95

View Document

24/11/9524 November 1995 ALTER MEM AND ARTS 12/10/95

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995 � NC 100/100000 12/10

View Document

24/11/9524 November 1995 Resolutions

View Document

24/11/9524 November 1995 Resolutions

View Document

24/11/9524 November 1995 Resolutions

View Document

18/10/9518 October 1995 COMPANY NAME CHANGED ZOMETER LIMITED CERTIFICATE ISSUED ON 19/10/95

View Document

13/09/9513 September 1995 Incorporation

View Document

13/09/9513 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information