KUCCI KUKUI LIMITED

Company Documents

DateDescription
19/04/1119 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1119 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

13/08/1013 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2010:LIQ. CASE NO.1

View Document

16/07/0916 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009591,00008367

View Document

16/07/0916 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/07/0916 July 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: 1 CINNABAR WHARF WEST 22 WAPPING HIGH STREET LONDON E1W 1NJ

View Document

27/02/0927 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 First Gazette

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: 35 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 COMPANY NAME CHANGED KUCCI LTD CERTIFICATE ISSUED ON 30/11/05

View Document

27/10/0527 October 2005 NC INC ALREADY ADJUSTED 14/10/05

View Document

27/10/0527 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 � NC 100/100100 14/10

View Document

27/10/0527 October 2005 CREATION OF 100,000 �1 14/10/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 35 BEAUFORT COURT, ADMIRALS WAY SOUTH QUAY, WATERSIDE LONDON E14 9XL

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 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