KLEOS LIMITED

Company Documents

DateDescription
29/09/0929 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/06/0916 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/095 June 2009 APPLICATION FOR STRIKING-OFF

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

07/05/087 May 2008 COMPANY NAME CHANGED ASHBURN HOTEL LIMITED CERTIFICATE ISSUED ON 09/05/08

View Document

15/11/0715 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 111 CROMWELL ROAD LONDON SW7 4DP

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NC INC ALREADY ADJUSTED 18/11/03

View Document

22/12/0322 December 2003 � NC 1000/10000 18/11/

View Document

30/10/0330 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 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