KILOMETRO LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEVERTON DIRECTORS LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM
12 BRIDEWELL PLACE
3RD FLOOR, EAST UNIT
LONDON
EC4V 6AP

View Document

02/11/112 November 2011 COMPANY NAME CHANGED TEXLINK INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 02/11/11

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEVERTON DIRECTORS LIMITED / 19/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LTD / 19/06/2010

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DOUGLAS JAMES MORLEY HULME

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 18/06/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM:
8TH FLOOR
20 BERKELEY SQUARE
LONDON
W1J 6EQ

View Document

23/09/0523 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 S80A AUTH TO ALLOT SEC 18/06/02

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM:
4TH FLOOR DUDLEY HOUSE
169 PICCADILLY
LONDON
W1V 9EH

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM:
H B AMARI OLD FERRY WHARF
106 CHEYNE WALK
LONDON
SW10 0DG

View Document

10/10/0010 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM:
4TH FLOOR
DUDLEY HOUSE
169 PICCADILLY
LONDON

View Document

16/07/9916 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

22/07/9822 July 1998 S252 DISP LAYING ACC 14/07/97

View Document

22/07/9822 July 1998 S366A DISP HOLDING AGM 14/07/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 AUDITOR'S RESIGNATION

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM:
315 OXFORD STREET
LONDON
W1R 1LA

View Document

18/08/9718 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

20/07/9720 July 1997 ￯﾿ᄑ NC 1000/10000
14/07/97

View Document

20/07/9720 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/97

View Document

20/07/9720 July 1997 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 ADOPT MEM AND ARTS 14/07/97

View Document

20/07/9720 July 1997 NC INC ALREADY ADJUSTED 14/07/97

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information