- Company Overview for KS FUTURES LIMITED (SC362462)
- Filing history for KS FUTURES LIMITED (SC362462)
- People for KS FUTURES LIMITED (SC362462)
- More for KS FUTURES LIMITED (SC362462)
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 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2014 | TM02 | Termination of appointment of David Morris as a secretary on 18 June 2014 | |
11 Jun 2013 | AA | Accounts made up to 31 July 2012 | |
27 Mar 2013 | AR01 |
Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
28 Aug 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
17 May 2012 | AA | Accounts made up to 31 July 2011 | |
04 Aug 2011 | OC | S1096 court order to rectify | |
05 Jul 2011 | TM01 | Termination of appointment of James O'donnell as a director | |
19 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
19 Apr 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 | |
12 Apr 2011 | AA | Accounts made up to 31 July 2010 | |
12 Apr 2011 | AP01 | Appointment of Robert Odonnell as a director | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | TM02 | Termination of appointment of Lycidas Secretaries Limited as a secretary | |
09 Feb 2011 | TM01 | Termination of appointment of Kenneth Tough as a director | |
02 Sep 2010 | AR01 |
Annual return made up to 10 July 2010 with full list of shareholders
|
|
02 Sep 2010 | AD01 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 2 September 2010 | |
16 Jun 2010 | AP03 | Appointment of David Morris as a secretary | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | AP01 | Appointment of James O'donnell as a director | |
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 17 May 2010
|
|
15 Sep 2009 | CERTNM | Company name changed st. Vincent street (486) LIMITED\certificate issued on 15/09/09 | |
08 Sep 2009 | 288b | Appointment terminated director alan barr | |
08 Sep 2009 | 288a | Director appointed kenneth liddell tough |