K C HOME IMPROVEMENTS PLC

Company Documents

DateDescription
29/03/9429 March 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

15/11/9315 November 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 ADOPT MEM AND ARTS 02/04/92

View Document

01/04/921 April 1992 COMPANY NAME CHANGED
K C (GENERAL TRADERS) PLC
CERTIFICATE ISSUED ON 02/04/92

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM:
155 NORTH HYDE ROAD
HAYES
MIDDLESEX
UB3 4NS

View Document

10/09/9010 September 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/09/9010 September 1990 APPLICATION COMMENCE BUSINESS

View Document

29/08/9029 August 1990 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