K M TECHNOLOGY LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1027 September 2010 APPLICATION FOR STRIKING-OFF

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVITLANA RUDENKO / 01/01/2010

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 31 STONE HILL TWO MILE ASH MILTON KEYNES MK8 8DN UNITED KINGDOM

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/07/0911 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0911 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/09 FROM: GISTERED OFFICE CHANGED ON 11/07/2009 FROM 31 STONE HILL TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8DN

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR MEHUL SHAH

View Document

11/07/0911 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: GISTERED OFFICE CHANGED ON 05/12/2008 FROM, 64 TEASEL AVENUE, CONNIBURROW, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 7DS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED SVITLANA RUDENKO

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY MANESH SHAH

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/10/0017 October 2000 FIRST GAZETTE

View Document

17/10/0017 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: /49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

29/04/9829 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9829 April 1998 Incorporation

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