THE K COMPANY LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 29 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/06

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/05

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 FLAT 6 18 CREFFIELD ROAD LONDON W3 5RP

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: G OFFICE CHANGED 05/03/03 5 NORFOLK HOUSE QUEENS DRIVE LONDON W3 0HQ

View Document

21/06/0221 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/01

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/00

View Document

16/04/0216 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/04/0216 April 2002 ACC. REF. DATE SHORTENED FROM 17/12/01 TO 29/12/00

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/99

View Document

15/04/0215 April 2002 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 24 MADELEY ROAD LONDON W5 2LH

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 FIRST GAZETTE

View Document

16/10/0116 October 2001 DELIVERY EXT'D 3 MTH 17/12/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/12/98

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: G OFFICE CHANGED 10/01/00 69 BOILEAU ROAD EALING LONDON W5 3AP

View Document

22/06/9922 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999

View Document

08/12/988 December 1998 COMPANY NAME CHANGED THE RUDE COMPANY LIMITED CERTIFICATE ISSUED ON 09/12/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9818 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/05/9811 May 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 17/12/98

View Document

18/07/9718 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: G OFFICE CHANGED 04/07/97 2 SUFFOLK CLOSE SULGRAVE ROAD HAMMERSMITH LONDON W6

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: G OFFICE CHANGED 05/08/96 72 NEW BOND STREET LONDON W1Y 9DD

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9618 June 1996 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