KC PROCUREMENT SOLUTIONS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1110 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY DAWN CLARKE / 15/01/2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 18 SPIRIT QUAY WAPPING LONDON ENGLAND E1W 2UT UNITED KINGDOM

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY DAWN CLARKE / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0816 October 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