K.T.B. MONTAGE LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/147 February 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZLATKO KAHRIMANOVIC / 04/09/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SABINA KAHRIMANOVIC / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZLATKO KAHRIMANOVIC / 01/10/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 SECRETARY APPOINTED SABINA KAHRIMANOVIC

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR AMIR CEHIC

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY ZLATKO KAHRIMANOVIC

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM
SIXTH FLOOR SOUTH
BRETTENHAM HOUSE, LANCASTER
PLACE, LONDON
WC2E 7EW

View Document

19/02/0819 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM:
43 GREAT SOUTH WEST ROAD
HOUNSLOW
MIDDLESEX TW4 7NH

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM:
69 GREAT HAMPTON STREET
BIRMINGHAM
B18 6EW

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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