Advanced company searchLink opens in new window

KPNQWEST ASSETS UK LIMITED

Company number 03488624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2005 4.68 Liquidators' statement of receipts and payments
24 Aug 2004 4.68 Liquidators' statement of receipts and payments
13 Aug 2004 3.6 Receiver's abstract of receipts and payments
15 Sep 2003 4.20 Statement of affairs
01 Sep 2003 287 Registered office changed on 01/09/03 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN
27 Aug 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Aug 2003 600 Appointment of a voluntary liquidator
20 Aug 2003 3.6 Receiver's abstract of receipts and payments
15 May 2003 288b Director resigned
29 Nov 2002 3.10 Administrative Receiver's report
19 Sep 2002 405(1) Appointment of receiver/manager
14 Aug 2002 405(1) Appointment of receiver/manager
13 Aug 2002 287 Registered office changed on 13/08/02 from: 10 old jewry london EC2R 8DN
14 Jun 2002 288b Director resigned
26 Mar 2002 MA Memorandum and Articles of Association
26 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2002 363s Return made up to 05/01/02; full list of members
26 Feb 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
11 Feb 2002 288a New director appointed
11 Feb 2002 288b Director resigned
29 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
29 Mar 2001 AA Full accounts made up to 31 December 1999
22 Mar 2001 288b Secretary resigned;director resigned
22 Mar 2001 288a New secretary appointed;new director appointed
22 Mar 2001 288a New director appointed