KYRON CONSULTING LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. ZOE MCALISTER / 06/07/2012

View Document

23/11/1123 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MCALISTER / 04/02/2011

View Document

04/11/104 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MCALISTER / 01/10/2009

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 24/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MCALISTER / 03/08/2009

View Document

18/03/0918 March 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/03/0914 March 2009 COMPANY NAME CHANGED LUXURY EVENT MANAGEMENT & ORGANISATION LIMITED
CERTIFICATE ISSUED ON 16/03/09

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MCALISTER / 18/11/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 COMPANY NAME CHANGED QUESTFORE LTD
CERTIFICATE ISSUED ON 02/10/08

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MCALISTER / 25/03/2008

View Document

25/02/0825 February 2008 S80A AUTH TO ALLOT SEC 24/10/2007

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 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