KEP TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN KELL / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1020 January 2010 APPLICATION FOR STRIKING-OFF

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE KELL / 31/05/2006

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELL / 31/05/2006

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE KELL / 31/05/2006

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELL / 31/05/2006

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: G OFFICE CHANGED 07/12/06 24 PARSONAGE WAY LINTON CAMBRIDGE CB1 6YL

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 2 MILLERS CLOSE LINTON CAMBRIDGE CB1 6YS

View Document

06/12/056 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: G OFFICE CHANGED 30/11/00 229 NETHER STREET LONDON N3 1NT

View Document

08/11/008 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/008 November 2000 Incorporation

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