KRC TECHNOLOGY SERVICES LTD

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1814 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 APPLICATION FOR STRIKING-OFF

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MRS. MEGAN MARIE PARKINSON / 31/01/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR. STUART GEORGE PARKINSON / 31/01/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART GEORGE PARKINSON / 31/01/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS. MEGAN MARIE PARKINSON / 31/01/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART GEORGE PARKINSON / 31/01/2018

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS. MEGAN MARIE PARKINSON / 31/01/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR. STUART GEORGE PARKINSON / 31/01/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O AIDHAN ACCOUNTANCY SUTHERLAND HOUSE 3 LLOYDS AVENUE LONDON EC3N 3DS UNITED KINGDOM

View Document

30/05/1730 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART GEORGE PARKINSON / 15/05/2017

View Document

15/05/1715 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS. MEGAN MARIE PARKINSON / 02/05/2016

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART GEORGE PARKINSON / 02/05/2016

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART GEORGE PARKINSON / 15/05/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM SUITE 405 SUTHERLAND HOUSE 3 LLOYDS AVENUE LONDON EC3N 3DS

View Document

28/05/1528 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1317 April 2013 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