KIM MAY PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 APPLICATION FOR STRIKING-OFF

View Document

15/06/1115 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/09/1013 September 2010 ARTICLES OF ASSOCIATION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED PONTYPRIDD RENOVATIONS LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN RILEY

View Document

06/11/096 November 2009 DIRECTOR APPOINTED SUSAN KIM MAY

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RILEY / 15/04/2009

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RILEY / 15/04/2009

View Document

15/04/0915 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MRS GEOFFREY RILEY

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