KDT RESOURCES LIMITED

Company Documents

DateDescription
13/02/1413 February 2014 ORDER OF COURT TO WIND UP

View Document

18/06/1318 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR RAMANATHAN SIVAPRAGASAM

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MRS KAMINI NADARAJA

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
16 WARREN ROAD
ILFORD
ESSEX
IG6 1BJ
UNITED KINGDOM

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
7 BADGER ROAD
SHEFFIELD
S13 7TQ
UNITED KINGDOM

View Document

19/06/1219 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED RAMANATHAN SIVAPRAGASAM

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR KAMINI NADARAJA

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY RAMANATHAN SIVAPRAGASAM

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMINI NADARAJA / 19/05/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
45B BRECKNOCK ROAD
KENTISH TOWN
N7 0BT
LONDON
N7 0BT
UNITED KINGDOM

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RAMANATHAN SIVAPRAGASAM / 15/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
108 ASHURST DRIVE
ILFORD
ESSEX
IG6 1AQ

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 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