KWIK2ME.COM LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 STRUCK OFF AND DISSOLVED

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

26/06/1326 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM
24 PERSHORE CLOSE
LOCKS HEATH
SOUTHAMPTON
HAMPSHIRE
SO31 6UF
UNITED KINGDOM

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

14/06/1214 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE BROWN / 07/10/2011

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BROWN / 07/10/2011

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

03/08/113 August 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BROWN / 01/04/2010

View Document

27/07/1027 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE NORBURY / 10/05/2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 5 JAMES GRIEVE AVENUE LOCKS HEATH SOUTHAMPTON SO31 6UB

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BROWN / 01/04/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: G OFFICE CHANGED 14/01/08 MALVERN COTTAGE, 159 LOCKS ROAD SOUTHAMPTON HAMPSHIRE SO31 6LF

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 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