KONEMATIC HOLDINGS LIMITED

04097474
GLOBAL HOUSE FOX LANE NORTH CHERTSEY SURREY KT16 9HW

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Jan 2016 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
20 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Oct 2015 accounts Annual Accounts 10 Buy now
11 May 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 May 2015 capital Statement of capital (Section 108) 4 Buy now
11 May 2015 insolvency Solvency Statement dated 06/01/15 1 Buy now
11 May 2015 resolution Resolution 2 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
09 Oct 2014 accounts Annual Accounts 10 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 10 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
03 Jul 2012 officers Termination of appointment of secretary (Rachel Loaring) 1 Buy now
29 Jun 2012 accounts Annual Accounts 10 Buy now
08 Dec 2011 officers Termination of appointment of director (Juhani Heikkila) 1 Buy now
08 Dec 2011 officers Appointment of director (Mr Gerard Keith Loty) 2 Buy now
08 Dec 2011 officers Appointment of corporate director (Kone Plc) 2 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
26 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2011 officers Appointment of secretary (Mr Simon White) 1 Buy now
26 Oct 2011 officers Appointment of secretary (Miss Rachel Victoria Loaring) 1 Buy now
26 Oct 2011 officers Termination of appointment of secretary (Jeffery Mannooch) 1 Buy now
26 Oct 2011 officers Termination of appointment of director (Jeffery Mannooch) 1 Buy now
20 Sep 2011 accounts Annual Accounts 10 Buy now
04 Nov 2010 annual-return Annual Return 6 Buy now
08 Sep 2010 accounts Annual Accounts 12 Buy now
31 Aug 2010 officers Termination of appointment of director (Kimmo Laukas) 1 Buy now
19 Jan 2010 officers Termination of appointment of director (Aimo Rajahalme) 1 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 address Move Registers To Sail Company 1 Buy now
10 Nov 2009 address Change Sail Address Company 1 Buy now
10 Nov 2009 officers Change of particulars for director (Aimo Kalevi Rajahalme) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Kimmo Arvo Laukas) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Juhani Veikko Heikkila) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Jeffery Richard Mannooch) 2 Buy now
05 Nov 2009 accounts Annual Accounts 14 Buy now
20 Jan 2009 annual-return Return made up to 23/10/08; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 15 Buy now
31 Oct 2007 accounts Annual Accounts 15 Buy now
25 Oct 2007 annual-return Return made up to 23/10/07; full list of members 3 Buy now
26 Oct 2006 annual-return Return made up to 23/10/06; full list of members 3 Buy now
25 Oct 2006 accounts Annual Accounts 14 Buy now
09 Nov 2005 accounts Annual Accounts 14 Buy now
08 Nov 2005 annual-return Return made up to 23/10/05; full list of members 8 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ 1 Buy now
04 Nov 2004 annual-return Return made up to 23/10/04; full list of members 8 Buy now
03 Nov 2004 accounts Annual Accounts 14 Buy now
13 Nov 2003 accounts Annual Accounts 14 Buy now
06 Nov 2003 annual-return Return made up to 23/10/03; full list of members 8 Buy now
21 Feb 2003 auditors Auditors Resignation Company 1 Buy now
12 Nov 2002 annual-return Return made up to 23/10/02; full list of members 8 Buy now
28 Aug 2002 accounts Annual Accounts 14 Buy now
05 Nov 2001 annual-return Return made up to 23/10/01; full list of members 7 Buy now
18 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2000 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
22 Nov 2000 officers Director resigned 1 Buy now
22 Nov 2000 officers Secretary resigned 1 Buy now
22 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
22 Nov 2000 officers New director appointed 2 Buy now
22 Nov 2000 officers New director appointed 2 Buy now
22 Nov 2000 officers New director appointed 2 Buy now
20 Nov 2000 address Registered office changed on 20/11/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ 1 Buy now
20 Nov 2000 capital Ad 23/10/00--------- £ si 9999999@1=9999999 £ ic 1/10000000 2 Buy now
26 Oct 2000 officers Secretary resigned 1 Buy now
26 Oct 2000 officers Director resigned 1 Buy now
23 Oct 2000 incorporation Incorporation Company 14 Buy now