- Company Overview for KINGSTECH SOLUTIONS LIMITED (05459620)
- Filing history for KINGSTECH SOLUTIONS LIMITED (05459620)
- People for KINGSTECH SOLUTIONS LIMITED (05459620)
- Charges for KINGSTECH SOLUTIONS LIMITED (05459620)
- Insolvency for KINGSTECH SOLUTIONS LIMITED (05459620)
- More for KINGSTECH SOLUTIONS LIMITED (05459620)
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) |
---|---|---|---|
07 Feb 2017 | TM02 | Termination of appointment of Steven Paul Beasant as a secretary on 26 November 2015 | |
07 Feb 2017 | TM01 | Termination of appointment of Steven Paul Beasant as a director on 28 November 2015 | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from one new street wells BA5 2LA | |
18 Nov 2008 | 405(1) | Notice of appointment of receiver or manager | |
07 Nov 2007 | 288b | Secretary resigned | |
27 Jul 2007 | 363s | Return made up to 23/05/07; full list of members | |
16 Mar 2007 | 395 | Particulars of mortgage/charge | |
12 Mar 2007 | AA | Accounts for a dormant company made up to 31 May 2006 | |
22 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Feb 2007 | 395 | Particulars of mortgage/charge | |
06 Feb 2007 | 395 | Particulars of mortgage/charge | |
03 Feb 2007 | 395 | Particulars of mortgage/charge | |
28 Dec 2006 | 288a | New secretary appointed | |
14 Jul 2006 | 395 | Particulars of mortgage/charge | |
22 Jun 2006 | 363s | Return made up to 23/05/06; full list of members | |
23 Sep 2005 | 288b | Secretary resigned;director resigned | |
23 Sep 2005 | 288a | New secretary appointed | |
23 Sep 2005 | 288a | New director appointed | |
21 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
23 May 2005 | 288b | Secretary resigned | |
23 May 2005 | NEWINC | Incorporation |