- Company Overview for K C PRODUCTS LIMITED (04458392)
- Filing history for K C PRODUCTS LIMITED (04458392)
- People for K C PRODUCTS LIMITED (04458392)
- More for K C PRODUCTS LIMITED (04458392)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Aug 2010 | AR01 |
Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-08-26
|
|
26 Aug 2010 | CH01 | Director's details changed for Mr Colin Mott on 1 November 2009 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Mar 2010 | TM01 | Termination of appointment of Michael Niblock as a director | |
26 Mar 2010 | AD01 | Registered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP England on 26 March 2010 | |
27 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Oct 2008 | 363a | Return made up to 11/06/08; full list of members | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from pantiles chambers 85 high street tunbridge wells kent TW1 1XP | |
05 Sep 2008 | 363a | Return made up to 11/06/07; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
22 Oct 2007 | 363a | Return made up to 11/06/06; full list of members | |
31 Aug 2007 | 88(2)R | Ad 06/07/07-06/07/07 £ si 98@1=98 £ ic 2/100 | |
24 Jul 2007 | 287 | Registered office changed on 24/07/07 from: c/o conrad ruffoni suite 14 kent house bexley kent DA5 1LR | |
24 Jul 2007 | AA | Accounts made up to 30 June 2006 | |
25 Oct 2006 | 288a | New director appointed | |
17 Oct 2006 | CERTNM | Company name changed M.E.C.S. retail LIMITED\certificate issued on 17/10/06 | |
15 Jun 2006 | AA | Accounts made up to 30 June 2005 | |
07 Oct 2005 | 363s | Return made up to 11/06/05; full list of members | |
23 Sep 2004 | 363s | Return made up to 11/06/04; full list of members | |
23 Sep 2004 | 363(288) |
Secretary resigned
|
|
23 Sep 2004 | 363(287) |
Registered office changed on 23/09/04
|