KINGS OF KOFFEE LLP

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 28/05/09

View Document

08/06/098 June 2009 MEMBER'S PARTICULARS CHARLOTTE TAGNEY

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 MEMBER RESIGNED PHILLIP TAGNEY

View Document

18/06/0818 June 2008 LLP MEMBER APPOINTED HARLOW MANAGEMENT LIMITED

View Document

18/06/0818 June 2008 LLP MEMBER APPOINTED CHARLOTTE MARIE TAGNEY

View Document

18/06/0818 June 2008 LLP MEMBER APPOINTED AMANDA DAWN TAGNEY

View Document

18/06/0818 June 2008 MEMBER RESIGNED DENVER KING

View Document

18/06/0818 June 2008 MEMBER RESIGNED AMANDA TAGNEY

View Document

18/06/0818 June 2008 MEMBER RESIGNED EMILY KING

View Document

18/06/0818 June 2008 MEMBER RESIGNED MARK REES

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/03/0718 March 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

02/05/062 May 2006

View Document

02/05/062 May 2006

View Document

02/05/062 May 2006 MEMBER RESIGNED

View Document

02/05/062 May 2006 MEMBER RESIGNED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

06/06/056 June 2005 MEMBER'S PARTICULARS CHANGED

View Document

06/06/056 June 2005

View Document

06/06/056 June 2005 NEW MEMBER APPOINTED

View Document

06/06/056 June 2005

View Document

05/06/055 June 2005

View Document

05/06/055 June 2005 NON-DESIGNATED MEMBERS ALLOWED

View Document

10/04/0510 April 2005 REGISTERED OFFICE CHANGED ON 10/04/05 FROM: 4 GREENSLEEVES WAY KINGS HILL WEST MALLING KENT ME19 4BJ

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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