KMT 2017 LIMITED

Company Documents

DateDescription
03/04/183 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1812 January 2018 STRICKE OFF 21/12/2017

View Document

03/01/183 January 2018 APPLICATION FOR STRIKING-OFF

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED KNITMESH TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 12/05/17

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MR LEWIS GORDON BINGHAM

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY LEWIS BINGHAM

View Document

05/09/165 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOL

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 24/08/2016

View Document

26/07/1626 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/117 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR PETER DAVID EVANS

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GORDON BINGHAM / 01/10/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 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