K & S (SOLUTIONS) LTD.

Company Documents

DateDescription
28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 APPLICATION FOR STRIKING-OFF

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 09/07/2012

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HAMPTON / 10/11/2011

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR WILLIAM JAMES HAMPTON

View Document

27/01/1127 January 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

01/12/101 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMPTON

View Document

03/02/103 February 2010 DIRECTOR APPOINTED JOHN WILLIAM HARDY

View Document

31/01/1031 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1031 January 2010 COMPANY NAME CHANGED TLC SOUTH LIMITED CERTIFICATE ISSUED ON 31/01/10

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM C/O SOUTH FABRICATIONS LTD 27 MANNERS VIEW NEWPORT ISLE OF WIGHT PO30 5FA UNITED KINGDOM

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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