KLEVA TEC LIMITED

Company Documents

DateDescription
27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE FRANCESCA POWNALL-HARRIS / 17/01/2015

View Document

13/04/1513 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 17/01/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MELANIE FRANCESCA POWNALL-HARRIS / 17/01/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
REAR OFFICE, 1ST FLOOR
43-45 HIGH ROAD BUSHEY HEATH
BUSHEY
HERTS
WD23 1EE

View Document

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

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

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

View Accounts

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE FRANCESCA POWNALL-HARRIS / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM
191 SPARROWS HERNE
BUSHEY HEATH
HERTFORDSHIRE
WD23 1AJ

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS

View Document

17/01/0117 January 2001 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