KMA CREATIVE TECHNOLOGY LIMITED

Company Documents

DateDescription
24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM
HIGHFIELD GRANGE HIGHFIELD GRANGE
INTAKE FIELD LANE
BUBWITH
NORTH YORKSHIRE
YO8 6DP

View Document

21/05/1821 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/05/1821 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/05/1821 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
12 ST DENY'S COURT
ST DENY'S ROAD
YORK
YO1 9PU

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MONKMAN / 16/06/2014

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

11/07/1311 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

18/10/1218 October 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS LEO WEXLER / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO WEXLER / 22/06/2012

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

24/08/1124 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/1027 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO WEXLER / 01/07/2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS WEXLER / 24/07/2009

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS WEXLER / 24/07/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/07/09; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2006

View Document

03/10/083 October 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/08/0611 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 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