HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Notice of final account prior to dissolution

View Document

03/07/173 July 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/05/2017:LIQ. CASE NO.1

View Document

20/06/1620 June 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 21/05/2016

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM
KING LONG HOUSE THREE SPIRES ESTATE
IBSTOCK ROAD
COVENTRY
CV6 6JR

View Document

22/06/1522 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

10/06/1510 June 2015 ORDER OF COURT TO WIND UP

View Document

07/04/157 April 2015 COMPANY NAME CHANGED HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS KLD LIMITED
CERTIFICATE ISSUED ON 07/04/15

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED KINGLONG DIRECT LIMITED
CERTIFICATE ISSUED ON 28/11/14

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/07/147 July 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 28/02/13 STATEMENT OF CAPITAL GBP 5250000

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANNETTE HARRIS

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR PAUL JAMES BICKNELL

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O MANEX PARTNERSHIP 58 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WS9 8AA UNITED KINGDOM

View Document

28/03/1228 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 250000

View Document

28/03/1228 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BICKNELL

View Document

07/03/127 March 2012 CORPORATE DIRECTOR APPOINTED ISLAND FORTITUDE INCORPORATED

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MS JANNETTE ELIZABETH HARRIS

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR PAUL JAMES BICKNELL

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR RAYMOND JOSEPH MCNALLY

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRCH

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY KECK

View Document

03/05/113 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCNALLY

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR ROBERT LESLIE BIRCH

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MR JEREMY KECK

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MRS JAYNE LOUISE WITHERINGTON

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY TINA CULBERTSON

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE WITHERINGTON

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM THREE SPIRES INDUSTRIAL ESTATE IBSTOCK RD COVENTRY CV6 6JR

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/05/104 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/07/0918 July 2009 DISS40 (DISS40(SOAD))

View Document

17/07/0917 July 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR RAYMOND MCNALLY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE MCNALLY

View Document

14/02/0814 February 2008 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