K3 FD SYSTEMS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

06/07/236 July 2023 Application to strike the company off the register

View Document

26/05/2326 May 2023 Termination of appointment of Robert David Price as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Mr Adam David Grainger as a director on 2023-05-24

View Document

06/02/236 February 2023 Termination of appointment of Kevin Joseph Curry as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mrs Lavinia Alderson as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a director on 2023-01-26

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MR KEVIN JOSEPH CURRY

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KIDWELL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

10/05/1710 May 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ROBERT DAVID PRICE

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN STUART DAVIS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/08/1320 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW MARKHAM / 21/08/2012

View Document

01/11/111 November 2011 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

31/08/1131 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR DAVID JOHN BOLTON

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR PAUL SPRY

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED

View Document

25/08/1125 August 2011 SECRETARY APPOINTED MS SANDRA KIDWELL

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR NIGEL ANDREW MARKHAM

View Document

19/08/1119 August 2011 COMPANY NAME CHANGED K3 FDS LIMITED CERTIFICATE ISSUED ON 19/08/11

View Document

18/08/1118 August 2011 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