KPI ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

17/06/1417 June 2014 APPLICATION FOR STRIKING-OFF

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/03/1311 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUDESH KAURA / 16/02/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1017 March 2010 15/02/10 NO CHANGES

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED VIKAS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/07/00; RESOLUTION PASSED ON 14/07/00

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/05/0023 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/05/00

View Document

17/05/0017 May 2000 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/03/007 March 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/9931 August 1999 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/05/9925 May 1999 APPLICATION FOR STRIKING-OFF

View Document

18/02/9818 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: PEARL ASSURANCE HOUSE 7 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 8BQ

View Document

08/08/978 August 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/953 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 SECRETARY RESIGNED

View Document

15/02/9515 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information