KVN-CONSULTING LIMITED

Company Documents

DateDescription
08/11/138 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

21/01/1321 January 2013 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, SECRETARY ABELL MORLISS NOMINEES LIMITED

View Document

02/10/122 October 2012 DISS40 (DISS40(SOAD))

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES SWALLOW / 01/07/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABELL MORLISS NOMINEES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ABELL MORLISS NOMINEES LIMITED / 14/09/2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
167 CANNON WORKSHOPS 3 CANNON
DRIVE, LONDON
E14 4AS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM:
5 ARDMORE ROAD
SOUTH OCKENDON
ESSEX RM15 5TH

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

12/05/0412 May 2004 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