KPE UK LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 APPLICATION FOR STRIKING-OFF

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

15/09/0915 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ZWILLENBERG / 01/09/2008

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JACKIE ZWILLENBERG / 01/09/2008

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

01/10/071 October 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: G OFFICE CHANGED 23/01/04 CHICHESTER HOUSE 278-282 HIGH HOLBORN LONDON WC1V 7HA

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: G OFFICE CHANGED 19/02/02 143 GREAT PORTLAND STREET LONDON W1W 6QN

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/01/0210 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 S366A DISP HOLDING AGM 05/10/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: G OFFICE CHANGED 06/02/00 WELLS POINT 79 WELLS STREET LONDON W1P 3RE

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: G OFFICE CHANGED 24/09/99 MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 ADOPT MEM AND ARTS 22/09/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999

View Document

24/09/9924 September 1999 Resolutions

View Document

23/09/9923 September 1999 COMPANY NAME CHANGED INTERCEDE 1466 LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

04/08/994 August 1999 Incorporation

View Document

04/08/994 August 1999 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