KOS MFG LTD

Company Documents

DateDescription
11/04/1911 April 2019 DIRECTOR APPOINTED MR IASONAS THEODOROU

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY KOSTAS CHATTALOU

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR KOSTAS CHATTALOU

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 6 MAVROS HOUSE 95 VALE ROAD LONDON N4 1TG

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101302650001

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOSTAS CHATTALOU

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101302650001

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM UNIT 4B 41 WEST ROAD LONDON N17 0RE ENGLAND

View Document

18/04/1618 April 2016 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