KWIK COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/12/1221 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/09/1221 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/09/1221 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2012:AMENDING FORM

View Document

21/09/1221 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012

View Document

11/05/1211 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2012

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
SIXTH FLOOR GRAFTON TOWER
STAMFORD NEW ROAD
ALTRINCHAM
WA14 1DQ

View Document

08/08/118 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/04/118 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/04/118 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009028,00008622

View Document

08/04/118 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM UNIT 20 UPPER GROUND FLOOR BROADSTONE MILL BROADSTONE ROAD REDDISH STOCKPORT CHESHIRE SK5 7DL

View Document

20/05/1020 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: 11A WOODFORD ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 1JJ

View Document

17/04/0917 April 2009 SECRETARY RESIGNED LESLEY LOWE

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 12C WOODFORD ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1JJ

View Document

23/05/0723 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 S366A DISP HOLDING AGM 11/07/03 S252 DISP LAYING ACC 11/07/03 S386 DISP APP AUDS 11/07/03

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

07/05/037 May 2003 Incorporation

View Document

07/05/037 May 2003 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