KC PROC LIMITED
Company Documents
Date | Description |
---|---|
16/11/2416 November 2024 | Final Gazette dissolved following liquidation |
16/11/2416 November 2024 | Final Gazette dissolved following liquidation |
16/08/2416 August 2024 | Return of final meeting in a creditors' voluntary winding up |
27/10/2327 October 2023 | Liquidators' statement of receipts and payments to 2023-09-30 |
26/10/2226 October 2022 | Liquidators' statement of receipts and payments to 2022-09-30 |
14/10/2114 October 2021 | Liquidators' statement of receipts and payments to 2021-09-30 |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 19 SADDLEBACK WAY FLEET HAMPSHIRE GU51 2UR ENGLAND |
07/10/137 October 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
07/10/137 October 2013 | EXTRAORDINARY RESOLUTION TO WIND UP |
07/10/137 October 2013 | STATEMENT OF AFFAIRS/4.19 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
11/03/1311 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
12/03/1212 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
09/04/119 April 2011 | DISS40 (DISS40(SOAD)) |
06/04/116 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
15/03/1115 March 2011 | FIRST GAZETTE |
10/03/1010 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
10/03/0910 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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