- Company Overview for KMA SIGNAGE LTD (08143092)
- Filing history for KMA SIGNAGE LTD (08143092)
- People for KMA SIGNAGE LTD (08143092)
- Charges for KMA SIGNAGE LTD (08143092)
- Insolvency for KMA SIGNAGE LTD (08143092)
- More for KMA SIGNAGE LTD (08143092)
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) |
---|---|---|---|
29 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2014 | |
30 Sep 2013 | AD01 | Registered office address changed from the Stables the Maltings Silvester Street Hull HU1 3HA on 30 September 2013 | |
07 May 2013 | 600 | Appointment of a voluntary liquidator | |
07 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
03 May 2013 | AD01 | Registered office address changed from Unit J K L Tyson Courtyard Weldon South Ind Estate Corby Northants NN18 8AZ England on 3 May 2013 | |
03 Apr 2013 | AP01 | Appointment of Paul Newlove as a director | |
03 Apr 2013 | TM01 | Termination of appointment of Kevin Jennings as a director | |
27 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2012 | NEWINC |
Incorporation
Statement of capital on 2012-07-13
|