UTHMAN KAY CONSULTING LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 APPLICATION FOR STRIKING-OFF

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM ADEYELE / 29/03/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASHIR OLANARE MOHAMMED / 29/03/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAYODE OLA-OYE / 29/03/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: ANNEX 1 35-37 BLACKSTOCK ROAD LONDON N4 2GI

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9723 July 1997 Incorporation

View Document


More Company Information