KX SW7 LTD.

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/01/0913 January 2009 DISS40 (DISS40(SOAD))

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM, CROSBY CAPITAL 1ST FLOOR, 243 KNIGHTSBRIDGE, LONDON, SW7 1DN

View Document

13/01/0913 January 2009 SECRETARY APPOINTED KAREN MACLEAN FRY

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY ANNIE COOKE

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/10/0814 October 2008 FIRST GAZETTE

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: THE COTTAGE, WEST DRIVE, VIRGINIA WATER, SURREY GU25 4NA

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 151 DRAYCOTT AVENUE LONDON SW3 3AL

View Document

24/07/0324 July 2003

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED KX GYM SW7 LIMITED CERTIFICATE ISSUED ON 19/07/03

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 3 MANCHESTER SQUARE, LONDON, W1U 3PB

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 AUDITOR'S RESIGNATION

View Document

26/11/0126 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/005 October 2000 S366A DISP HOLDING AGM 15/09/00

View Document

05/10/005 October 2000 S386 DISP APP AUDS 15/09/00

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED KX GYM LIMITED CERTIFICATE ISSUED ON 03/07/00

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: HACKER YOUNG ST ALPHAGE HOUSE, 2 FORE STREET, LONDON, EC2Y 5DH

View Document

20/12/9920 December 1999 NC INC ALREADY ADJUSTED 10/12/99

View Document

20/12/9920 December 1999 £ NC 1/1000 10/12/9

View Document

12/10/9912 October 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED KIX ETC. LIMITED CERTIFICATE ISSUED ON 21/01/99

View Document

10/09/9810 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9810 September 1998 Incorporation

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