INLINE KPG LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/118 April 2011 APPLICATION FOR STRIKING-OFF

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SEARLE / 10/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY BRIANT / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN / 10/08/2010

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY GAVIN TAGG

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER DARRAUGH

View Document

05/11/085 November 2008 DIRECTOR APPOINTED NEIL THOMAS GEORGE MARTIN

View Document

05/11/085 November 2008 SECRETARY APPOINTED TIMOTHY BRIANT

View Document

03/09/083 September 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SEARLE / 17/04/2008

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: SPRING GROUP PLC THIRD FLOOR 80 BISHOPSGATE LONDON EC2N 4AG

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: C/O SPRING GROUP CHARTER HOUSE 1ST FLOOR WOODLANDS ROAD ALTRINCHAM CHESHIRE WA14 1HF

View Document

10/08/0310 August 2003 REGISTERED OFFICE CHANGED ON 10/08/03 FROM: C/O SPRING GROUP PLC BURLINGTON HOUSE 20 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HH

View Document

21/07/0321 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: BURLINGTON HOUSE 20 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HH

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: EASTHAM HALL EASTHAM VILLAGE ROAD EASTHAM WIRRAL CH62 0AF

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/04/9723 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/04/97

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: BISHOPS WEALD HOUSE 2/14 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/9417 October 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: HIGHCLIFFE HOUSE 411-413 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5EN

View Document

10/10/9410 October 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 SECRETARY RESIGNED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 AUDITOR'S RESIGNATION

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED KPG COMPUTER SUPPORT SERVICES LI MITED CERTIFICATE ISSUED ON 11/10/94

View Document

10/10/9410 October 1994 ALTER MEM AND ARTS 28/09/94

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 AUDITOR'S RESIGNATION

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992

View Document

10/04/9210 April 1992 ALTER MEM AND ARTS 26/03/92

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992

View Document

22/01/9222 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/9216 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/9216 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991

View Document

07/02/917 February 1991 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/09/8927 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 RETURN MADE UP TO 29/06/88; NO CHANGE OF MEMBERS

View Document

28/11/8828 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8823 May 1988

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

04/02/884 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/04/8711 April 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/04/8618 April 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/04/8618 April 1986 RETURN MADE UP TO 12/02/86; FULL LIST OF MEMBERS

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