KITE NETWORKS LTD

Company Documents

DateDescription
19/04/1919 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2019:LIQ. CASE NO.1

View Document

05/03/185 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT 24 MOLD BUSINESS PARK WREXHAM ROAD MOLD FLINTSHIRE CH7 1XP

View Document

08/02/188 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/188 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075011110003

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075011110002

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075011110002

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075011110001

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ UNITED KINGDOM

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM UNIT 5 GLENDALE AVENUE, SANDYCROFT INDUSTRIAL ESTATE SANDYCROFT DEESIDE CLWYD CH5 2QP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 COMPANY NAME CHANGED KITE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 27/11/14

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ASHTON / 01/04/2012

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM UNIT 3 PROJECT HOUSE GLENDALE BUSINESS PARK GENDALE AVENUE SANDYCROFT FLINTSHIRE CH5 2QP

View Document

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM HOMESIDE LIVERPOOL ROAD BUCKLEY FLINTSHIRE CH7 3NB UNITED KINGDOM

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/01/1121 January 2011 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