K-9 INDUSTRIES LIMITED

Company Documents

DateDescription
09/08/139 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM
19 WHEATLEY BUSINESS CENTRE
OLD LONDON ROAD, WHEATLEY
OXFORD
OXON
OX33 1XW

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS ARRAIZ / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM
CRANBROOK HOUSE
287-291 BANBURY ROAD
OXFORD
OXON
OX2 7JQ

View Document

09/07/099 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA RODRIGUEZ DE ARRIAZ / 11/05/2009

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIA ARRIAZ / 10/04/2008

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIA ARRIAS / 01/03/2008

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIA RODRIGUEZ / 01/03/2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/08/069 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM:
28 PARK WAY
MARSTON
OXFORD
OXFORDSHIRE OX3 0QH

View Document

09/05/069 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
12-14 ST MARYS STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

20/04/0420 April 2004 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