KEVATHAN SYSTEMS LIMITED

03532562
VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG RG1 1TG

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jul 2015 accounts Annual Accounts 5 Buy now
27 Mar 2015 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 5 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
23 May 2013 accounts Annual Accounts 6 Buy now
25 Mar 2013 annual-return Annual Return 3 Buy now
25 Oct 2012 officers Appointment of director (Mr Francis Pirotton) 2 Buy now
25 Oct 2012 officers Termination of appointment of director (Christian Hiben) 1 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
23 Aug 2011 accounts Annual Accounts 6 Buy now
24 Mar 2011 annual-return Annual Return 3 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Mr. Christian Hiben) 2 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
27 Apr 2009 officers Appointment terminate, director and secretary kennet company secretraies LTD logged form 1 Buy now
23 Apr 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
23 Apr 2009 officers Appointment terminated secretary kennet company secretaries LIMITED 1 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from 90 london street reading berkshire RG1 4SJ 1 Buy now
11 Sep 2008 officers Appointment terminated director freda poole 1 Buy now
04 Sep 2008 officers Director appointed mr. Christian hiben 1 Buy now
07 Apr 2008 annual-return Return made up to 23/03/08; full list of members 3 Buy now
05 Apr 2008 accounts Annual Accounts 5 Buy now
23 Apr 2007 accounts Annual Accounts 5 Buy now
11 Apr 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
09 May 2006 accounts Annual Accounts 6 Buy now
30 Mar 2006 annual-return Return made up to 23/03/06; full list of members 2 Buy now
30 Aug 2005 accounts Annual Accounts 5 Buy now
25 Apr 2005 annual-return Return made up to 23/03/05; full list of members 2 Buy now
11 Aug 2004 accounts Annual Accounts 5 Buy now
15 Apr 2004 address Registered office changed on 15/04/04 from: albany house 14 shute end wokingham berkshire RG40 1BJ 1 Buy now
15 Apr 2004 annual-return Return made up to 23/03/04; full list of members 6 Buy now
19 Jun 2003 accounts Annual Accounts 5 Buy now
09 Apr 2003 annual-return Return made up to 23/03/03; full list of members 6 Buy now
09 Jan 2003 address Registered office changed on 09/01/03 from: 501 the chambers chelsea harbour london SW10 0XF 1 Buy now
03 Apr 2002 annual-return Return made up to 23/03/02; full list of members 6 Buy now
20 Mar 2002 accounts Annual Accounts 4 Buy now
31 Oct 2001 address Registered office changed on 31/10/01 from: 90 london street reading RG1 4SJ 1 Buy now
12 Oct 2001 accounts Annual Accounts 5 Buy now
29 Mar 2001 annual-return Return made up to 23/03/01; full list of members 6 Buy now
29 Aug 2000 accounts Annual Accounts 6 Buy now
03 Apr 2000 annual-return Return made up to 23/03/00; full list of members 6 Buy now
19 Oct 1999 accounts Annual Accounts 5 Buy now
14 Oct 1999 officers Director resigned 1 Buy now
14 Oct 1999 officers New director appointed 2 Buy now
27 Apr 1999 annual-return Return made up to 23/03/99; full list of members 6 Buy now
17 Aug 1998 accounts Accounting reference date shortened from 31/03/99 to 31/12/98 1 Buy now
25 Mar 1998 officers Secretary resigned 1 Buy now
23 Mar 1998 incorporation Incorporation Company 15 Buy now