KCC-TECH LTD.

Company Documents

DateDescription
12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Order of court for early dissolution

View Document

08/03/238 March 2023 Registered office address changed from Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-03-08

View Document

01/04/221 April 2022 Secretary's details changed

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KAPELKO / 02/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 COMPANY NAME CHANGED KCC-RETAIL LTD. CERTIFICATE ISSUED ON 08/04/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

23/07/1823 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED SCOTIA ALLUVIAL MINING LTD CERTIFICATE ISSUED ON 29/01/18

View Document

28/01/1828 January 2018 CURREXT FROM 28/02/2018 TO 31/05/2018

View Document

22/02/1722 February 2017 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