- Company Overview for KMMT LIMITED (06422904)
- Filing history for KMMT LIMITED (06422904)
- People for KMMT LIMITED (06422904)
- Charges for KMMT LIMITED (06422904)
- More for KMMT LIMITED (06422904)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Nov 2010 | AR01 |
Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2010-11-17
|
|
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 May 2010 | AD01 | Registered office address changed from Danby Lodge, Yorkley Lydney GL15 4SL on 5 May 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Hannah Knowles on 9 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Thurston Lorraine on 9 November 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Jul 2009 | 288b | Appointment Terminated Secretary evan maindonald | |
22 Jul 2009 | 288b | Appointment Terminated Director evan maindonald | |
18 Dec 2008 | 363a | Return made up to 09/11/08; full list of members | |
04 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Nov 2007 | NEWINC | Incorporation |