KINGDOM SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
18/09/0918 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/0910 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/091 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/098 April 2009 APPLICATION FOR STRIKING-OFF

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 162 JAMPHLARS ROAD CARDENDEN LOCHGELLY FIFE KY5 0ND

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 162 JAMPHLARS ROAD CARDENDEN LOCHGELLY FIFE KY5 0ND

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 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