KUDOS CENTRIFUGES LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES ANSTEY / 13/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/01/093 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/01/02

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: 148 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 5LJ

View Document

16/04/9916 April 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/04/99

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

09/04/979 April 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FIRST GAZETTE

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: BRADFORD BUSINESS & INNOVATION CENTRE SUITE 12 ANGEL WAY LISTERHILLS BRADFORD BD7 1BY

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 COMPANY NAME CHANGED SIMCO 687 LIMITED CERTIFICATE ISSUED ON 27/03/95

View Document

22/03/9522 March 1995

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

13/12/9413 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9413 December 1994 Incorporation

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