KUKK LTD.

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JASMIN RITZEL

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR. WALTER DOROW

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JASMIN RITZEL / 12/03/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASMIN DIRKS / 01/11/2011

View Document

18/03/1118 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASMIN DIRKS / 11/02/2010

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 11/03/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 11/03/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
SUITE F 1ST FLOOR, NEW CITY
CHAMBERS, 36 WOOD STREET
WAKEFIELD
WEST YORKSHIRE
WF1 2HB

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/12/082 December 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASMIN DIRKS / 11/03/2008

View Document

12/03/0712 March 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


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