KTB LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 APPLICATION FOR STRIKING-OFF

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN MCGEE / 31/07/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM THIRD FLOOR 15 KING STREET COVENT GARDEN LONDON WC2E 8HN

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 1ST FLOOR 22 CHARING CROSS ROAD LONDON WC2H 0QT

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: SUITES 39-40 26 CHARING CROSS ROAD LONDON WC2H 0DH

View Document

03/07/013 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 42 FORTHBRIDGE ROAD LONDON SW11 5NY

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 42 FORTHBRIDGE ROAD LONDON SW11 5NY

View Document

05/03/005 March 2000 REGISTERED OFFICE CHANGED ON 05/03/00 FROM: 23A MORETON TERRACE LONDON SW1V 2NS

View Document

26/08/9926 August 1999 S366A DISP HOLDING AGM 18/08/99

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9922 July 1999 Incorporation

View Document


More Company Information