KAS COMPUTERS LIMITED

Company Documents

DateDescription
06/01/156 January 2015 STRUCK OFF AND DISSOLVED

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

28/06/1328 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 34 BRIDGE ROAD LOWESTOFT SUFFOLK NR32 3LR ENGLAND

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 3 COOKE ROAD SOUTH LOWESTOFT INDUSTRIAL ESTATE LOWESTOFT SUFFOLK NR33 7NA

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA COOPER

View Document

29/06/1229 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/07/1118 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MCMILLAN

View Document

14/12/1014 December 2010 SECRETARY APPOINTED SAMANTHA COOPER

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN SWATMAN / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED JOHN KENNETH MCMILLAN

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0829 April 2008 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