K P D (MIDLANDS) LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/07/1427 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
C/O B J CORPORATE SERVICES
35 BETTERIDGE DRIVE
SUTTON COLDFIELD
B76 1FN

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/07/1130 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JACKSON / 01/01/2010

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM:
21 HOLLY HILL ROAD
REDNAL
BIRMINGHAM
WEST MIDLANDS B45 0JR

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

16/07/9816 July 1998 COMPANY NAME CHANGED
TRADEWISH LIMITED
CERTIFICATE ISSUED ON 17/07/98

View Document

24/06/9824 June 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STEREONOW LIMITED


  • 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