KEVIN THOMAS PROPERTY SERVICES LTD.

Company Documents

DateDescription
03/06/113 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED JANICE ELAINE THOMAS

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS

View Document

19/11/0919 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

16/12/0816 December 2008 SECRETARY APPOINTED JANICE ELAINE THOMAS

View Document

15/12/0815 December 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED KEVIN ALISTAIR THOMAS

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

19/11/0819 November 2008 ADOPT MEM AND ARTS 17/11/2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

17/11/0817 November 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


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