- Company Overview for KAMS SERVICE CENTRE LIMITED (04042885)
- Filing history for KAMS SERVICE CENTRE LIMITED (04042885)
- People for KAMS SERVICE CENTRE LIMITED (04042885)
- Charges for KAMS SERVICE CENTRE LIMITED (04042885)
- Insolvency for KAMS SERVICE CENTRE LIMITED (04042885)
- More for KAMS SERVICE CENTRE LIMITED (04042885)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road Finchley Central London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015 | |
09 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2014 | |
20 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2013 | |
09 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jan 2013 | AD01 | Registered office address changed from C/O Kams Service Centre Ltd 7-8 Holmstall Parade Burnt Oak Middlesex HA8 5HX United Kingdom on 7 January 2013 | |
04 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Sep 2012 | AD01 | Registered office address changed from 93-95 93-95 Borough Hight Street London SE1 1NL on 11 September 2012 | |
30 Jan 2012 | AR01 |
Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2012-01-30
|
|
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
01 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2009 | AR01 | Annual return made up to 28 July 2009 with full list of shareholders | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2006 | |
20 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |