KEWTECH LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/103 June 2010 APPLICATION FOR STRIKING-OFF

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 133 GLOUCESTER COURT KEW ROAD RICHMOND SURREY TW9 3DY

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 Incorporation

View Document

10/08/9810 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information