KOSSWAY AUTOMATICS WESTERN

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/07/192 July 2019 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 REDUCE ISSUED CAPITAL 18/10/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR STEWART FRANK BRADLEY BAKER

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/15

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES O'HALLERAN

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES O'HALLERAN

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MRS CARYS DAMON

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE ALVAREZ

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN HOLMES

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR STEVEN JOHN HOLMES

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/10

View Document

02/08/102 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM O'HALLERAN / 01/10/2009

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN HOLMES / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LYON ALVAREZ / 01/10/2009

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY ANNETTE OLDHAM

View Document

06/07/096 July 2009 SECRETARY APPOINTED MR STEVEN JOHN HOLMES

View Document

10/12/0810 December 2008 SECRETARY APPOINTED ANNETTE OLDHAM

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN ALBION

View Document

05/12/085 December 2008 DIRECTOR APPOINTED LUKE LYON ALVAREZ

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL HOYLE

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

27/11/0727 November 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

27/11/0727 November 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

27/11/0727 November 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

27/11/0727 November 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

27/11/0727 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 REREG OTHER 16/10/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/05

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/055 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/04

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0129 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/99

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 S366A DISP HOLDING AGM 31/08/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 ACC. REF. DATE EXTENDED FROM 01/08/99 TO 30/09/99

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 01/08/98

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: 8 THE RIDGEWAY TRADING ESTATE IVER BUCKS SL0 9HJ

View Document

03/07/973 July 1997 ACC. REF. DATE EXTENDED FROM 19/06/97 TO 30/09/97

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 19/06/96

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 ACC. REF. DATE EXTENDED FROM 31/01/96 TO 19/06/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 COMPANY NAME CHANGED KOSSWAY AUTOMATICS (WESTERN) LIM ITED CERTIFICATE ISSUED ON 09/08/96

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: BANK CHAMBERS 214 BISHOPSGATE LONDON E.C.2.

View Document

16/02/8916 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

25/11/8725 November 1987 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

17/09/8417 September 1984 MEMORANDUM OF ASSOCIATION

View Document

12/09/8412 September 1984 SHARE CAPITAL

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