KYLE WILLIAMSON ASSOCIATES LIMITED

Company Documents

DateDescription
22/08/1722 August 2017 STRUCK OFF AND DISSOLVED

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR KYLE WILLIAMSON

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAOL HOLDINGS LIMITED

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 REGISTERED OFFICE CHANGED ON 13/03/2016 FROM
AMICORUM HOUSE 20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

13/03/1613 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
AMICORUM HOUSE 20-22 WENLOCK ROAD
LONDON
N1 7TA
ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7TA
ENGLAND

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
CAOL HOUSE 145-157 ST. JOHN STREET
LONDON
EC1V 4PW

View Document

05/04/155 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 CORPORATE DIRECTOR APPOINTED CAOL HOLDINGS LIMITED

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED SHOWRUNNER VENTURES LIMITED
CERTIFICATE ISSUED ON 19/12/13

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
51 OAKLEIGH CRESCENT
SOUTHAMPTON
HAMPSHIRE
SO40 9AR
ENGLAND

View Document

06/09/136 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 500

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075602610001

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED SHOWRUNNER PROMOTIONS LTD
CERTIFICATE ISSUED ON 26/02/13

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY SWAFFER

View Document

28/01/1328 January 2013 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR KYLE MICHAEL WILLIAMSON

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR KYLE WILLIAMSON LTD

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY KYLE WILLIAMSON

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR KYLE WILLIAMSON

View Document

02/04/122 April 2012 SECRETARY APPOINTED MR KYLE MICHAEL WILLIAMSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 COMPANY NAME CHANGED APEX BOURNEMOUTH LTD
CERTIFICATE ISSUED ON 13/03/12

View Document

10/03/1210 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 CORPORATE DIRECTOR APPOINTED KYLE WILLIAMSON LTD

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MAGOOKIN

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR PAUL MICHAEL MAGOOKIN

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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