K.P.M. AUTOS LIMITED

Company Documents

DateDescription
14/10/1314 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH MARDER

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR TREVOR PARKER

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DA COSTA

View Document

03/10/123 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TROULLIS

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TRENDLE

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TRENDLE

View Document

24/10/1124 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR DAVID CHARLES TRENDLE

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR DAVID TRENDLE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN RYDER

View Document

12/11/1012 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAM RYDER / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILIOS EMILIANOU / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TROULLIS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARVEY DA COSTA / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARDER / 08/10/2009

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

29/08/0729 August 2007 S-DIV 13/08/07

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 ADOPT ARTICLES 13/08/07 VARY SHARE RIGHTS/NAME 13/08/07 SUBM 122/APP SIGNATURES 03/08/07

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

05/11/995 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 SECRETARY RESIGNED

View Document

27/10/9627 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/09/96

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

02/11/952 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

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

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS; AMEND

View Document

18/10/9418 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM: G OFFICE CHANGED 29/10/93 GABLE HOUSE 239 REGENTS PARK LONDON N3 3LF

View Document

03/12/923 December 1992 18/10/92 FULL LIST NOF AMEND

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 18/11/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8813 October 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/03/8823 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

17/03/7517 March 1975 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