K.P.P. CONVERTERS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Voluntary strike-off action has been suspended

View Document

25/10/2225 October 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

23/09/2223 September 2022 Application to strike the company off the register

View Document

05/08/215 August 2021 Registered office address changed from Site 72 Units 1/3 Manners Industrial Estate Manners Avenue Ilkeston Derby DE7 8EF to Northwood House Stafford Park 10 Telford TF3 3AB on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 DIRECTOR APPOINTED MR PAUL EDWARDS KING

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID VAUGHAN

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLIFFTON ARNOLD

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN

View Document

05/08/195 August 2019 CESSATION OF INTERTRADE CORPORATE SERVICES LIMITED AS A PSC

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECT HYGIENE PRODUCTS LTD

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

05/08/195 August 2019 SECRETARY APPOINTED MR PAUL EDWARD KING

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR PAUL EDWARD KING

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR PAUL FECHER

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR MARC DARREN FECHER

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR ADAM SCOTT FECHER

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAVIES

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 CANCEL SHARE PREMIUM 20/12/2011

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/05/124 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 71285

View Document

04/05/124 May 2012 STATEMENT BY DIRECTORS

View Document

04/05/124 May 2012 SOLVENCY STATEMENT DATED 20/12/11

View Document

02/11/112 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFTON STEWART ARNOLD / 02/10/2009

View Document

06/11/096 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUGHAN / 02/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 NC INC ALREADY ADJUSTED 15/12/95

View Document

20/03/9620 March 1996 £ NC 1000/100000 15/12/95

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 S366A DISP HOLDING AGM 12/10/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 S252 DISP LAYING ACC 12/10/95

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: UNITS 1/4 MANNERS AVENUE IND EST MANNERS AVENUE ILKESTON DERBY DE7 8EF

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 SECRETARY RESIGNED

View Document

12/10/9412 October 1994 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