PATAK LIGHTNING LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 DISS40 (DISS40(SOAD))

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

17/05/1617 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR SYED ALI

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
86B ALBERT ROAD
ILFORD
ESSEX
IG1 1HR

View Document

19/04/1619 April 2016 COMPANY NAME CHANGED KMC1 LIMITED
CERTIFICATE ISSUED ON 19/04/16

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ILYAS AHMAD

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074908630004

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074908630003

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

23/07/1523 July 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

17/07/1517 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/03/1429 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1411 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074908630004

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074908630003

View Document

08/03/138 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ILYAS AHMAD

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR ILYAS AHMAD

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/06/1228 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM
395 KATHERINE ROAD
FOREST GATE
LONDON
E7 8LT
UNITED KINGDOM

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 125 CLAYHALL AVENUE ILFORD ESSEX IG5 0PN UNITED KINGDOM

View Document

12/01/1112 January 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