KV PROCESS CONTROLS LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1311 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/06/1213 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012:LIQ. CASE NO.1

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006710,00009281,NULL

View Document

12/01/1112 January 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQ:LIQ. CASE NO.1

View Document

20/04/1020 April 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/04/1020 April 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/04/1020 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009281,00006710

View Document

20/04/1020 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009281

View Document

01/04/101 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED GRAHAM MARK ELLINOR

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY IAN MOLYNEUX

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GRAHAM MARK ELLINOR

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR RONALD ARTHUR

View Document

08/11/078 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 AUDITOR'S RESIGNATION

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 MAZARS LLP, SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: G OFFICE CHANGED 21/03/06 MAZARS SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: G OFFICE CHANGED 10/07/03 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1HT

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: G OFFICE CHANGED 30/04/01 TERNION COURT 264-268 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0119 March 2001 Incorporation

View Document


More Company Information