- Company Overview for KX NETWORK SOLUTIONS LIMITED (03279117)
- Filing history for KX NETWORK SOLUTIONS LIMITED (03279117)
- People for KX NETWORK SOLUTIONS LIMITED (03279117)
- Charges for KX NETWORK SOLUTIONS LIMITED (03279117)
- Insolvency for KX NETWORK SOLUTIONS LIMITED (03279117)
- More for KX NETWORK SOLUTIONS LIMITED (03279117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2015 | AD01 | Registered office address changed from Begbies Traynor (Central) Llp 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 14 May 2015 | |
19 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2014 | |
18 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2013 | |
10 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2012 | AD01 | Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 21 August 2012 | |
25 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
29 Nov 2011 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
|
|
10 Mar 2011 | AA | Full accounts made up to 31 October 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
25 Nov 2010 | AD01 | Registered office address changed from 29 Great Peter Street London SW1P 3LW on 25 November 2010 | |
18 Oct 2010 | AA | Full accounts made up to 31 October 2009 | |
27 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Feb 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Susan Wood on 1 February 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Doris Kathleen Alexander on 1 February 2010 | |
26 Oct 2009 | AA | Full accounts made up to 31 October 2008 | |
08 Jun 2009 | 288b | Appointment terminated director peter wood | |
18 Dec 2008 | 288c | Director's change of particulars / susan wood / 01/10/2008 |