KILL THE BEAST SERVICES LIMITED

Company Documents

DateDescription
01/11/141 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATASHANATAH ELIZABETH HODGSON / 01/04/2014

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS WATSON JINES / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 DIRECTOR APPOINTED OLIVER THOMAS WATSON JINES

View Document

08/04/138 April 2013 DIRECTOR APPOINTED ZOE CLAIRE ROBERTS

View Document

08/04/138 April 2013 DIRECTOR APPOINTED DAVID JOHN ROSS

View Document

08/04/138 April 2013 DIRECTOR APPOINTED NATASHANATAH ELIZABETH HODGSON

View Document

03/04/133 April 2013 COMPANY NAME CHANGED KILL THE BEAST LIMITED
CERTIFICATE ISSUED ON 03/04/13

View Document

03/04/133 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1220 March 2012 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