KOTECKI WELDING LIMITED

Company Documents

DateDescription
13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1812 March 2018 DISS REQUEST WITHDRAWN

View Document

05/03/185 March 2018 APPLICATION FOR STRIKING-OFF

View Document

21/12/1721 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/08/2018 TO 31/10/2017

View Document

04/12/174 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KOTECKI / 14/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR LUKASZ KOTECKI / 14/08/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR LUKASZ KOTECKI / 01/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KOTECKI / 20/12/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM
CRYSTAL TAX ADAM HOUSE 7-10 ADAM STREET
LONDON
WC2N 6AA
ENGLAND

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM
ADAM HOUSE 7-10 ADAM STREET
LONDON
WC2N 6AA
ENGLAND

View Document

02/08/162 August 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